COLPHION LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10808651
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age7 years, 10 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

COLPHION LTD is an dissolved private limited company with number 10808651. It was incorporated 7 years, 10 days ago, on 08 June 2017 and it was dissolved 4 years, 2 months, 18 days ago, on 31 March 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dylan Michael Shaw

Cessation date: 2017-06-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-08

Psc name: Reynante Sarad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reynante Sarad

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reynante Sarad

Appointment date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Michael Shaw

Termination date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 72 Medlock Avenue Fleetwood FY7 8DE United Kingdom

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT DANCE LTD

13 ROSAFIELD AVENUE,HALESOWEN,B62 9BU

Number:08995177
Status:ACTIVE
Category:Private Limited Company

FRAZER HOMES LIMITED

ABENBURY HOUSE 17 WILKINSON BUSINESS PARK,WREXHAM,LL13 9AE

Number:03083643
Status:ACTIVE
Category:Private Limited Company

HEALTHWATCH SEFTON LIMITED

3RD FLOOR NORTH WING BURLINGTON HOUSE CROSBY ROAD,LIVERPOOL,L22 0LG

Number:08453782
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INCLUSIVE ARTS

FIFTH FLOOR 3 ST PAUL'S PLACE,SHEFFIELD,S1 2JE

Number:11536429
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S BEST LODGE LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:10178721
Status:ACTIVE
Category:Private Limited Company

SYLVIA YOUNG LIMITED

1 NUTFORD PLACE,LONDON,W1H 5YZ

Number:01682789
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