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

Colonic Supplies Limited

Documents

Total Documents28
Total Pages76

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off
26 October 2010Final Gazette dissolved via voluntary strike-off
13 July 2010First Gazette notice for voluntary strike-off
13 July 2010First Gazette notice for voluntary strike-off
30 March 2010Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 30 March 2010
30 March 2010Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 30 March 2010
8 September 2008Application for striking-off
8 September 2008Application for striking-off
5 December 2007Registered office changed on 05/12/07 from: c/o bradshaws red hill house, hope street saltney chester CH4 8BU
5 December 2007Registered office changed on 05/12/07 from: c/o bradshaws red hill house, hope street saltney chester CH4 8BU
23 April 2007Return made up to 07/03/07; full list of members
23 April 2007Return made up to 07/03/07; full list of members
5 February 2007Accounts made up to 31 October 2005
5 February 2007Accounts for a dormant company made up to 31 October 2005
3 January 2007Accounting reference date shortened from 31/03/06 to 31/10/05
3 January 2007Accounting reference date shortened from 31/03/06 to 31/10/05
23 May 2006Return made up to 07/03/06; full list of members
23 May 2006Return made up to 07/03/06; full list of members
26 May 2005New director appointed
26 May 2005Director resigned
26 May 2005New secretary appointed
26 May 2005Director resigned
26 May 2005New director appointed
26 May 2005New secretary appointed
26 May 2005Secretary resigned
26 May 2005Secretary resigned
7 March 2005Incorporation
7 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing