COLSTON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/11/2319 November 2023 | Final Gazette dissolved following liquidation |
19/11/2319 November 2023 | Final Gazette dissolved following liquidation |
19/08/2319 August 2023 | Return of final meeting in a members' voluntary winding up |
23/02/2323 February 2023 | Declaration of solvency |
15/02/2315 February 2023 | Appointment of a voluntary liquidator |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Registered office address changed from Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-02-15 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-11-30 |
12/12/2212 December 2022 | Previous accounting period shortened from 2023-06-30 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-06-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/12/2015 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
04/04/194 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CESSATION OF PAUL KENNETH BEECROFT AS A PSC |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
21/02/1921 February 2019 | CESSATION OF JOHN MORLEY FAMILY SETTLEMENT 2006 AS A PSC |
12/02/1912 February 2019 | SUB-DIVISION 11/04/17 |
11/10/1811 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
17/08/1717 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/03/161 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JAMES SNOWDEN LONG / 10/03/2015 |
10/03/1510 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BEECROFT |
05/03/135 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL BEECROFT / 01/11/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM ROTHWELL LODGE CASTHORPE ROAD DENTON LINCOLNSHIRE NG3 1JT |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: YEW TREE HOUSE, SCARRINGTON ASLOCKTON NOTTINGHAM NOTTINGHAMSHIRE NG13 9BP |
16/03/0416 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | 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