TONY COLLEY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/11/195 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/10/1925 October 2019 | APPLICATION FOR STRIKING-OFF |
23/05/1923 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | PREVSHO FROM 31/10/2019 TO 30/04/2019 |
07/01/197 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
25/01/1825 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLLEY / 15/04/2014 |
15/04/1415 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DOROTHY COLLEY / 15/04/2014 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM CLARENDON HOUSE 1A OXFORD AVENUE ROCHDALE LANCASHIRE OL11 4DP |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
06/11/086 November 2008 | DIRECTOR APPOINTED ANTHONY COLLEY |
06/11/086 November 2008 | SECRETARY APPOINTED JENNIFER DOROTHY COLLEY |
31/10/0831 October 2008 | COMPANY BUSINESS 13/10/2008 |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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