About

Registered Number: 03332950
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Established in 1997, Colin King Associates Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". King, Colin Michael Douglas, King, Colin Michael Douglas are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Colin Michael Douglas 13 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Colin Michael Douglas 13 March 1997 - 1

Filing History

Document Type Date
LIQ10 - N/A 26 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ03 - N/A 07 February 2020
LIQ10 - N/A 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
AD01 - Change of registered office address 29 January 2019
RESOLUTIONS - N/A 24 January 2019
LIQ02 - N/A 24 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 13 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
CS01 - N/A 12 June 2017
CH03 - Change of particulars for secretary 12 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 25 May 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 25 November 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 31 July 1998
225 - Change of Accounting Reference Date 16 June 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.