- Company Overview for COLPITTS LIMITED (09150482)
- Filing history for COLPITTS LIMITED (09150482)
- People for COLPITTS LIMITED (09150482)
- More for COLPITTS LIMITED (09150482)
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 |