Advanced company searchLink opens in new window

COLONIAL CAPITAL LTD

Company number 07849082

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
10 Feb 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 November 2021
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liquidator
12 Oct 2021 LIQ10 Removal of liquidator by court order
12 Oct 2021 600 Appointment of a voluntary liquidator
18 May 2021 TM01 Termination of appointment of Kevin Anthony Neil as a director on 25 November 2016
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2018
27 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jul 2017 AM10 Administrator's progress report
24 Mar 2017 2.17B Statement of administrator's proposal
24 Mar 2017 2.26B Amended certificate of constitution of creditors' committee
06 Mar 2017 2.26B Amended certificate of constitution of creditors' committee
01 Mar 2017 2.23B Result of meeting of creditors
22 Feb 2017 2.16B Statement of affairs with form 2.14B
17 Feb 2017 2.23B Result of meeting of creditors
15 Dec 2016 AD01 Registered office address changed from Suite 14 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 December 2016