COLIAN DEVELOPMENTS LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Micro company accounts made up to 2020-11-30

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS COLE

View Document

21/11/1921 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2019

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART HYDE

View Document

05/11/195 November 2019 ADOPT ARTICLES 16/08/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS COLE

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 18F BOXER PLACE LEYLAND PR26 7QL UNITED KINGDOM

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HODGSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR IAN HODGSON

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR COLIN STUART HYDE

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BAKER

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HYDE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HODGSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS HELEN ANN BAKER

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information