COLIN PRICE CONSULTING LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a members' voluntary winding up

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT, SHENSTONE STAFFORDSHIRE, LICHFIELD WS14 0ND ENGLAND

View Document

16/07/2016 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/07/2016 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/2016 July 2020 SAIL ADDRESS CREATED

View Document

16/07/2016 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/05/2014 May 2020 PREVSHO FROM 30/09/2020 TO 30/04/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TOYE

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN NEIL PRICE / 01/10/2019

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS SHARON TOYE

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN PRICE

View Document

30/07/1930 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 125

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information