Advanced company searchLink opens in new window

COLPITTS LIMITED

Company number 09150482

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
07 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
05 Jun 2018 TM01 Termination of appointment of Carole Dean as a director on 4 June 2018
04 Jun 2018 AP01 Appointment of Mrs Lynne Wall as a director on 4 June 2018
04 Jun 2018 TM01 Termination of appointment of Mary Callow as a director on 4 June 2018
04 Jun 2018 AP01 Appointment of David Dean as a director on 4 June 2018
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 PSC04 Change of details for Mr Samuel Merrick as a person with significant control on 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Aug 2017 PSC07 Cessation of Samuel Merrick as a person with significant control on 14 June 2016
04 Aug 2017 PSC04 Change of details for Mr Samuel Merrick as a person with significant control on 31 July 2017
31 Jul 2017 PSC01 Notification of Samuel Merrick as a person with significant control on 14 June 2016
23 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
05 Jan 2016 AD01 Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 -70 Long Lane London EC1A 9EJ on 5 January 2016
12 Aug 2015 AR01 Annual return made up to 28 July 2015 no member list
28 Jul 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
28 Jul 2014 NEWINC Incorporation