About

Registered Number: 03830048
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2015 (8 years and 11 months ago)
Registered Address: 11 Laura Place, Bath, BA2 4BL

 

Founded in 1999, Col Ltd are based in Bath, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are Mills, Christopher, Mills, Linda Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Christopher 31 August 1999 - 1
MILLS, Linda Marie 31 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2014
RESOLUTIONS - N/A 19 April 2013
4.20 - N/A 19 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 23 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 12 September 2000
225 - Change of Accounting Reference Date 26 June 2000
395 - Particulars of a mortgage or charge 05 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.