Advanced company searchLink opens in new window

ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED

Company number 06940345

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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
05 Jan 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015
02 Jan 2015 4.70 Declaration of solvency
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
24 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
21 Aug 2013 AA Full accounts made up to 31 March 2013
12 Sep 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of Paul Stevens as a director
28 May 2012 AP01 Appointment of Mr Gary Dobson as a director
28 May 2012 AP01 Appointment of Mr Guy William Noel Scoular as a director
19 Dec 2011 AA Full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
20 Jan 2011 AP03 Appointment of Ms Shilla Pindoria as a secretary
20 Jan 2011 TM02 Termination of appointment of Dominic Murray as a secretary
04 Jan 2011 AA Full accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Christopher Grant Forsyth on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Paul Francis Stevens on 18 November 2009
28 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010