Advanced company searchLink opens in new window

COLLEDGE LIMITED

Company number 06575835

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2017 AD01 Registered office address changed from 6 Woodland Avenue Kidderminster Worcestershire DY11 5AW to Smart Insolvency Solutions Limited 1 Castle Street Worcester Worcestershire WR1 3AA on 17 March 2017
27 Feb 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 4.20 Statement of affairs with form 4.19
27 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Sheriden Kay Cox on 1 October 2009
09 Jul 2010 CH01 Director's details changed for Christopher Cox on 1 October 2009
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 May 2009 363a Return made up to 24/04/09; full list of members
14 May 2008 287 Registered office changed on 14/05/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
14 May 2008 288a Director appointed sheriden kay cox