COLYTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 04/01/2015

View Document

24/02/1524 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOWER DIRECTORS LIMITED

View Document

19/02/1419 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DAVID STANLEY GRAY

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GRAY / 05/01/2011

View Document

09/03/119 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOWER DIRECTORS LIMITED / 05/01/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 05/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GRAY / 05/01/2010

View Document

04/03/104 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOWER DIRECTORS LIMITED / 22/02/2008

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED HI-DRAW EUROPE LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 2A SAINT THOMAS STREET BRISTOL AVON BS1 6JS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 S366A DISP HOLDING AGM 05/01/00

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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