COLORADO HOLDCO LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.09303994
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 11 days

SUMMARY

COLORADO HOLDCO LIMITED is an dissolved private limited company with number 09303994. It was incorporated 9 years, 6 months, 5 days ago, on 10 November 2014 and it was dissolved 10 months, 11 days ago, on 04 July 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish David William Middleton

Termination date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: Aspen Building Apex Way Hailsham East Sussex BN27 3WA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/21

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093039940001

Charge creation date: 2020-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-31

Psc name: Rocky Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: 3I Investments Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: 3I Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 3I Gp 2013 Ltd

Cessation date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Kienlen

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Peter John Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shaun Wakelin

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Richard Andrew Connell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Crane

Termination date: 2020-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Dec 2019

Action Date: 23 Feb 2015

Category: Capital

Type: RP04SH01

Capital : 8,438.54 GBP

Date: 2015-02-23

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2019

Action Date: 24 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 8,573.19 GBP

Date: 2015-07-24

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-27

Capital : 9,837.11 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/05/2018

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: 3I Investments Plc

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3I Gp 2013 Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: 3I Group Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: 3I Pe 2013-16C Lp

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Andrew Shaun Wakelin

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 09/08/2016 as the form is invalid or ineffective

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 09/08/2016 as the form is invalid or ineffective

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 9,137.4300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Richard Andrew Connell

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Capital : 8,591.2004 GBP

Date: 2015-07-24

Documents

View document PDF

Legacy

Date: 28 Jul 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 for Richard Andrew Connell to be rectified.

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 02 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 8,456.54 GBP

Date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Jonathan Stephen Crane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian William Thompson

Appointment date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish David William Middleton

Appointment date: 2015-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 16 Palace Street London SW1E 5JD England

Change date: 2015-02-25

New address: Aspen Building Apex Way Hailsham East Sussex BN27 3WA

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Peter John Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Ihor Shershunovych

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-16

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

New address: 16 Palace Street London SW1E 5JD

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2150 LIMITED\certificate issued on 16/02/15

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERT AND MABEL LIMITED

FAIRHAVEN SHIPTON LANE,YORK,YO43 3QB

Number:11781060
Status:ACTIVE
Category:Private Limited Company

EZARDS LIGHTING LTD

10 GRANGE ROAD,WIRRAL,CH48 4HA

Number:04316069
Status:ACTIVE
Category:Private Limited Company

HIRIZE LIMITED

7 GREENOCK ROAD,ACTON,W3 8DU

Number:10623878
Status:ACTIVE
Category:Private Limited Company

KAMRAN SOLUTIONS LTD

107 PARKLAND GROVE,ASHFORD,TW15 2JF

Number:10175931
Status:ACTIVE
Category:Private Limited Company

THE LEITH GALLERY LIMITED

21 YORK PLACE,EDINBURGH,EH1 3EN

Number:SC157629
Status:LIQUIDATION
Category:Private Limited Company

THE SMART THERMOSTAT SHOP LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:10095156
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