COLMARC PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 11/03/2511 March 2025 | Registered office address changed from Parkway Five Princess Road Manchester M14 7HR England to 55 Allerton Road Woolton Liverpool L25 7RF on 2025-03-11 |
| 09/10/249 October 2024 | Termination of appointment of Mark David Brown as a director on 2024-10-07 |
| 08/10/248 October 2024 | Certificate of change of name |
| 20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-03-31 with updates |
| 05/08/245 August 2024 | Director's details changed for Mr Mark David Brown on 2024-03-31 |
| 05/08/245 August 2024 | Change of details for M Cassidy Ltd as a person with significant control on 2024-03-31 |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 19/10/2219 October 2022 | Withdraw the company strike off application |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 10/10/2210 October 2022 | Application to strike the company off the register |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/04/201 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company