COLINA BRANCA PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 04923743 |
Category | Private Limited Company |
Incorporated | 07 Oct 2003 |
Age | 20 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Jun 2020 |
Years | 4 years, 10 days |
SUMMARY
COLINA BRANCA PROPERTY LIMITED is an dissolved private limited company with number 04923743. It was incorporated 20 years, 8 months, 8 days ago, on 07 October 2003 and it was dissolved 4 years, 10 days ago, on 05 June 2020. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-14
Old address: 18 Wheatfields Didcot Oxfordshire OX11 0BQ
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Westcott
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Westcott
Documents
Appoint person secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gillian Denise Beard
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Beard
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: Robins Wood Kitnocks Hill Curdridge Southampton Hampshire SO32 2HJ
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Graham Richard Westcott
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 13/12/04 from: 1 berrywood business village tollbar way hedge end southampton hampshire SO30 2UN
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/12/03--------- £ si 79999@1=79999 £ ic 1/80000
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 18/11/03 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ROYAL MIDDLEHAVEN HOUSE,MIDDLESBROUGH,TS2 1BB
Number: | 10834607 |
Status: | ACTIVE |
Category: | Private Limited Company |
C3 CONSTRUCTIONS AND CONSULTING LIMITED
2 TUDOR WAY,WALTHAM ABBEY,EN9 1PX
Number: | 11601913 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CAMBRIA STREET,LONDON,SW6 2EE
Number: | 07452955 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 UPPER WOODLANDS ROAD,BRADFORD,BD8 9JG
Number: | 09236654 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEVES LUND AND COMPANY LIMITED
1ST FLOOR, THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN
Number: | 02035650 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000588 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |