Download leads from Nexok and grow your business. Find out more

Colonial Construction Limited

Documents

Total Documents28
Total Pages92

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off
12 December 2007Return of final meeting in a creditors' voluntary winding up
12 December 2007Liquidators statement of receipts and payments
25 May 2007Liquidators statement of receipts and payments
19 April 2006Registered office changed on 19/04/06 from: lifford hall tunnel lane kings norton birmingham west midlands B30 3JN
10 April 2006Appointment of a voluntary liquidator
10 April 2006Statement of affairs
10 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 March 2006Director resigned
21 March 2006Director resigned
9 January 2006Return made up to 19/12/05; full list of members
9 January 2006Secretary's particulars changed;director's particulars changed
15 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3
20 August 2004Total exemption small company accounts made up to 31 December 2003
25 May 2004Registered office changed on 25/05/04 from: unit 32 imex business park kings road tyseley birmingham B11 2AL
25 February 2004Return made up to 19/12/03; full list of members
31 January 2004Accounts for a dormant company made up to 31 December 2002
10 January 2003Return made up to 19/12/02; full list of members
18 October 2002Accounts for a dormant company made up to 31 December 2001
31 January 2002Return made up to 19/12/01; full list of members
19 January 2001Ad 19/12/00--------- £ si 2@1=2 £ ic 1/3
16 January 2001Director resigned
16 January 2001Secretary resigned
16 January 2001New director appointed
16 January 2001New director appointed
16 January 2001New secretary appointed;new director appointed
19 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed