COLTON GARNER LIMITED

C/O Verulam Advisory, First Floor, The Annexe C/O Verulam Advisory, First Floor, The Annexe, Cottonmill Lane, AL1 2HA, St. Albans
StatusDISSOLVED
Company No.07636661
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 8 days
JurisdictionEngland Wales
Dissolution16 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

COLTON GARNER LIMITED is an dissolved private limited company with number 07636661. It was incorporated 13 years, 8 days ago, on 17 May 2011 and it was dissolved 3 years, 4 months, 9 days ago, on 16 January 2021. The company address is C/O Verulam Advisory, First Floor, The Annexe C/O Verulam Advisory, First Floor, The Annexe, Cottonmill Lane, AL1 2HA, St. Albans.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-09

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA

Old address: C/O Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Bobby Singh Bains

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Bobby Singh Bains

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Towey

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Singh Bains

Termination date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-02

Psc name: Bobby Singh Bains

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mrs Ruby Towey

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Holmes Peat Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magna Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: C/O Holmes Peat Thorpe Basepount Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England

Change date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 3 London Wall Buildings London EC2M 5PD United Kingdom

Change date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-25

Officer name: Magna Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: C/O Born and Co. 4 Bloomsbury Place London WC1A 2QA England

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Magna Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINU LTD

75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:08584877
Status:ACTIVE
Category:Private Limited Company

FOURSHORE (OFF) LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07940998
Status:ACTIVE
Category:Private Limited Company

GORDON & HOULDING CONSTRUCTION LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07429860
Status:LIQUIDATION
Category:Private Limited Company

JONU HOLDINGS LTD

71 TAYLORSON STREET,SALFORD,M5 3HA

Number:11753837
Status:ACTIVE
Category:Private Limited Company

S.S.EDWARDS LIMITED

76 BARN LANE,SOLIHULL,B92 7ND

Number:09378006
Status:ACTIVE
Category:Private Limited Company

THE SALES SOURCE LTD

24A SYLVAN AVENUE,LONDON,NW7 2JJ

Number:11437202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source