- Company Overview for COLONIAL BUILDING & CIVILS LIMITED (07205788)
- Filing history for COLONIAL BUILDING & CIVILS LIMITED (07205788)
- People for COLONIAL BUILDING & CIVILS LIMITED (07205788)
- Insolvency for COLONIAL BUILDING & CIVILS LIMITED (07205788)
- More for COLONIAL BUILDING & CIVILS LIMITED (07205788)
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) |
---|---|---|---|
03 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2021 | |
08 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
17 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
13 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2018 | |
21 Feb 2017 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 21 February 2017 | |
20 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Mr Kenneth John Murphy on 20 December 2011 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
07 Apr 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|