Advanced company searchLink opens in new window

COLSTON NO.2 LIMITED

Company number 06407404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
21 Jun 2013 SH19 Statement of capital on 21 June 2013
  • GBP 1
21 Jun 2013 CAP-SS Solvency Statement dated 11/06/13
21 Jun 2013 SH20 Statement by Directors
21 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Apr 2013 MAR Re-registration of Memorandum and Articles
12 Apr 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Apr 2013 RR02 Re-registration from a public company to a private limited company
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from 7th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011
26 Jul 2011 AP01 Appointment of Mr Sean Peter Martin as a director
26 Jul 2011 TM01 Termination of appointment of David Baker as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 December 2009
23 Dec 2009 CH02 Director's details changed for Capita Trust Corporate Services Limited on 23 October 2009