Colborne Developments Ltd was established in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Blackburn, Robert Mark, Blackburn, Robert Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Robert Mark | 26 March 2007 | - | 1 |
BLACKBURN, Robert Mark | 14 December 2004 | 20 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 August 2014 | |
F10.2 - N/A | 02 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2009 | |
RESOLUTIONS - N/A | 22 May 2008 | |
4.20 - N/A | 22 May 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 04 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 April 2007 | |
363s - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
363s - Annual Return | 09 December 2005 | |
225 - Change of Accounting Reference Date | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
CERTNM - Change of name certificate | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
NEWINC - New incorporation documents | 16 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 January 2006 | Outstanding |
N/A |