MIGUEL COLACO LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Statement of affairs

View Document

26/09/2426 September 2024 Registered office address changed from 86 Theynes Croft Long Ashton Bristol BS41 9NN to Suite 4, Second Floor, Aus Bore House 19-25 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Notification of Miguel Colaco as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mr Miguel Colaco as a director on 2023-06-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2219 November 2022 Compulsory strike-off action has been suspended

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Registered office address changed from 1 Badminton Road Winterbourne Bristol BS36 1AH England to 86 Theynes Croft Long Ashton Bristol BS41 9NN on 2021-10-25

View Document

17/10/2117 October 2021 Registered office address changed from 86 Theynes Croft Long Ashton Bristol BS41 9NN England to 1 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-17

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

17/10/2117 October 2021 Cessation of Miguel Colaco as a person with significant control on 2021-10-10

View Document

17/10/2117 October 2021 Cessation of Miguel Filipe Colaco as a person with significant control on 2021-10-10

View Document

17/10/2117 October 2021 Termination of appointment of Miguel Filipe Colaco as a director on 2021-10-10

View Document

17/10/2117 October 2021 Termination of appointment of Paul Adrian Light as a secretary on 2021-10-11

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 31/05/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 30 PORTLAND COURT CUMBERLAND CLOSE BRISTOL BS1 6XB

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIGUEL COLACO

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 31/08/2013

View Document

19/11/1319 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/09/1217 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ADOPT ARTICLES 14/03/2012

View Document

11/06/1211 June 2012 14/03/12 STATEMENT OF CAPITAL GBP 1000001

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/03/1210 March 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

10/03/1210 March 2012 REGISTERED OFFICE CHANGED ON 10/03/2012 FROM C/O MIGUEL PO BOX COLACO 18A HEATH ROAD NAILSEA BRISTOL BS48 1AD UNITED KINGDOM

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 72 TERRY HOUSE PARK ROW BRISTOL BS1 5LX

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 01/12/2011

View Document

19/09/1119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SAIL ADDRESS CREATED

View Document

19/09/1119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

01/09/081 September 2008 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