COLONNADE MANAGEMENT LTD

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/147 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1417 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

27/07/1327 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BROADMEADOW HOUSE SUDBURY ROAD
BURES ST. MARY
SUDBURY
SUFFOLK
CO5 8JT
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATSON

View Document

26/04/1326 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTSON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CANNINGS

View Document

23/06/1223 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 SUB-DIVISION
31/12/10

View Document

21/08/1021 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1QT

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CANNINGS / 28/03/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RICHARD ANDREW BURNS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR COLIN CANNINGS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ALISTAIR WATSON

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MATT ROBERTSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEARS

View Document

31/01/1031 January 2010 Annual return made up to 22 June 2009 with full list of shareholders

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED DEAN COULSON ROOFING LIMITED
CERTIFICATE ISSUED ON 25/01/10

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR MARTIN MEARS

View Document

23/12/0923 December 2009 CHANGE OF NAME 07/12/2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 22 June 2008 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
6 BROADLANDS WAY
COLCHESTER
ESSEX
CO4 0AL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JAYNE COULSON

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR DEAN COULSON

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM:
3 STALIN ROAD
BARNHALL ESTATE
COLCHESTER
ESSEX CO2 8SG

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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