This company is commonly known as Colonial Building & Civils Limited. The company was founded 14 years ago and was given the registration number 07205788. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | COLONIAL BUILDING & CIVILS LIMITED |
---|---|---|
Company Number | : | 07205788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 29 March 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-20 | Resolution | Resolution. | Download |
2017-02-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-04 | Officers | Change person director company with change date. | Download |
2011-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-07 | Officers | Termination director company with name. | Download |
2010-04-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.