Advanced company searchLink opens in new window

COLONIAL BUILDING & CIVILS LIMITED

Company number 07205788

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100