COLN GRAVEL COMPANY LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary 2019-01-15 View Report
Gazette. Gazette notice voluntary 2018-10-30 View Report
Dissolution. Dissolution application strike off company 2018-10-19 View Report
Resolution. Description: Resolutions. 2018-09-24 View Report
Mortgage. Charge number: 1. 2018-09-06 View Report
Mortgage. Charge number: 2. 2018-09-06 View Report
Capital. Description: Statement by Directors. 2018-07-25 View Report
Capital. Capital statement capital company with date currency figure 2018-07-25 View Report
Insolvency. Description: Solvency Statement dated 19/07/18. 2018-07-25 View Report
Resolution. Description: Resolutions. 2018-07-25 View Report
Confirmation statement. Statement with no updates 2018-06-18 View Report
Accounts. Accounts type dormant 2018-04-13 View Report
Accounts. Accounts type dormant 2017-06-30 View Report
Confirmation statement. Statement with updates 2017-06-08 View Report
Officers. Appointment date: 2016-12-01. Officer name: Dr Carsten Matthias Wendt. 2016-12-15 View Report
Officers. Termination date: 2016-12-01. Officer name: David Jonathan Clarke. 2016-12-14 View Report
Annual return. With made up date full list shareholders 2016-06-27 View Report
Accounts. Accounts type dormant 2016-04-14 View Report
Officers. Appointment date: 2016-03-10. Officer name: Wendy Fiona Rogers. 2016-03-11 View Report
Officers. Officer name: Roger Thomas Virley Tyson. Termination date: 2016-03-10. 2016-03-11 View Report
Officers. Change date: 2014-08-02. Officer name: Edward Alexander Gretton. 2016-02-11 View Report
Accounts. Accounts type dormant 2015-08-20 View Report
Annual return. With made up date full list shareholders 2015-06-12 View Report
Accounts. Accounts type dormant 2014-08-05 View Report
Annual return. With made up date full list shareholders 2014-06-20 View Report
Officers. Officer name: Robert Charles Dowley. 2013-12-23 View Report
Officers. Officer name: Nicholas Arthur Dawe Benning-Prince. 2013-11-06 View Report
Accounts. Accounts type dormant 2013-09-24 View Report
Officers. Officer name: Seyda Pirinccioglu. 2013-09-19 View Report
Annual return. With made up date full list shareholders 2013-06-27 View Report
Annual return. With made up date full list shareholders 2012-06-27 View Report
Accounts. Accounts type dormant 2012-06-12 View Report
Accounts. Accounts type dormant 2011-09-28 View Report
Annual return. With made up date full list shareholders 2011-07-05 View Report
Officers. Officer name: David Jonathan Clarke. 2011-06-23 View Report
Officers. Officer name: Benjamin Guyatt. 2011-06-22 View Report
Officers. Officer name: Seyda Pirinccioglu. 2010-07-23 View Report
Accounts. Accounts type dormant 2010-07-22 View Report
Annual return. With made up date full list shareholders 2010-07-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Roger Thomas Virley Tyson. 2010-06-17 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Roger Thomas Virley Tyson. 2010-06-17 View Report
Officers. Officer name: Mr Benjamin John Guyatt. Change date: 2009-10-01. 2010-06-17 View Report
Officers. Officer name: Edward Alexander Gretton. Change date: 2009-10-01. 2010-06-16 View Report
Officers. Officer name: Christian Leclercq. 2010-04-27 View Report
Officers. Officer name: Richard Gimmler. 2010-01-11 View Report
Officers. Officer name: Mr Richard Robert Gimmler. Change date: 2009-09-01. 2010-01-11 View Report
Annual return. Legacy 2009-06-11 View Report
Accounts. Accounts type dormant 2009-05-14 View Report
Officers. Description: Director's change of particulars / edward gretton / 23/09/2008. 2008-09-23 View Report
Officers. Description: Director appointed christian leclercq. 2008-09-09 View Report