Advanced company searchLink opens in new window

COLBORNE (HGG) 2012 LIMITED

Company number 08043672

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)
14 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Mark Douglas Raban as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
20 Feb 2018 PSC05 Change of details for Lookers Colborne Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
07 Jul 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
04 Sep 2014 CERTNM Company name changed hadley green garages LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
31 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-07
11 Jul 2014 AA Full accounts made up to 30 December 2013
05 Jun 2014 MR04 Satisfaction of charge 1 in full
05 Jun 2014 MR04 Satisfaction of charge 2 in full
07 May 2014 AP03 Appointment of Glenda Macgeekie as a secretary
29 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1