Advanced company searchLink opens in new window

COL NEWCO LIMITED

Company number 07933806

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Accounts for a small company made up to 30 November 2018
11 Sep 2019 PSC02 Notification of Lake International Limited as a person with significant control on 9 July 2019
11 Sep 2019 PSC07 Cessation of L-J Bidco Limited as a person with significant control on 9 July 2019
09 Jul 2019 SH20 Statement by Directors
09 Jul 2019 SH19 Statement of capital on 9 July 2019
  • GBP 1
09 Jul 2019 CAP-SS Solvency Statement dated 27/06/19
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 27/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2019 MR01 Registration of charge 079338060007, created on 2 May 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
15 Aug 2018 AA Accounts for a small company made up to 30 November 2017
07 Jun 2018 TM02 Termination of appointment of David Ross Hooper as a secretary on 1 May 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
12 Jan 2018 MR01 Registration of charge 079338060006, created on 10 January 2018
17 May 2017 AA01 Current accounting period extended from 31 July 2017 to 30 November 2017
05 May 2017 AA Accounts for a small company made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 Oct 2016 MR01 Registration of charge 079338060005, created on 7 October 2016
27 Jun 2016 MR01 Registration of charge 079338060004, created on 23 June 2016
07 Jun 2016 TM01 Termination of appointment of David Ian Johnston as a director on 31 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
17 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 200