COLT CARPENTRY LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BRISTOL BS37 6EE UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 7 RUSSET COURT KINGSWOOD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8SG

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE FOALE / 13/09/2010

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOALE / 13/09/2010

View Document

27/09/1127 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARNOTT / 18/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOALE / 18/06/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED GARY ARNOTT

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 7 RUSSETT COURT KINGSWOOD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8SG

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 THE MEWS HOUNDS ROAD, CHIPPING SODBURY BRISTOL BS37 6EE

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0218 June 2002 Incorporation

View Document


More Company Information