About

Registered Number: 06611015
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Dc Business Centre 10 Charles Wood Road, Rash's Green, Dereham, Norfolk, NR19 1SX

 

Based in Dereham, Colco Developments Ltd was founded on 04 June 2008, it's status in the Companies House registry is set to "Dissolved". Colman, Mary Anne is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Mary Anne 04 June 2008 17 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 23 July 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
CS01 - N/A 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.