This company is commonly known as Colonial Capital Group Plc. The company was founded 9 years ago and was given the registration number 08874920. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COLONIAL CAPITAL GROUP PLC |
---|---|---|
Company Number | : | 08874920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 04 February 2014 | Active |
6, Agar Street, London, England, WC2N 4HN | Corporate Secretary | 04 February 2014 | Active |
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 04 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-04 | Insolvency | Liquidation miscellaneous. | Download |
2021-10-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-24 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2017-08-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2017-04-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.