Colloway Utilities Ltd was setup in 1990. We don't currently know the number of employees at the company. The companies directors are listed as Colley, Toni Michelle, Lowe, Robert, Colley, Catherine Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Robert | 01 October 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLEY, Toni Michelle | 21 September 2005 | - | 1 |
COLLEY, Catherine Anne | N/A | 21 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 December 2014 | |
4.40 - N/A | 19 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2014 | |
LIQ MISC OC - N/A | 19 August 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 July 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
LIQ MISC - N/A | 18 April 2012 | |
LIQ MISC OC - N/A | 30 March 2012 | |
4.40 - N/A | 30 March 2012 | |
LIQ MISC OC - N/A | 29 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 March 2012 | |
2.24B - N/A | 07 June 2011 | |
2.34B - N/A | 24 May 2011 | |
2.24B - N/A | 30 December 2010 | |
2.23B - N/A | 13 August 2010 | |
2.17B - N/A | 22 July 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
2.12B - N/A | 15 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
363a - Annual Return | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 23 October 2006 | |
363a - Annual Return | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
CERTNM - Change of name certificate | 16 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 02 February 2004 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 19 May 2003 | |
363s - Annual Return | 07 June 2002 | |
287 - Change in situation or address of Registered Office | 09 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
AA - Annual Accounts | 17 January 2000 | |
287 - Change in situation or address of Registered Office | 19 December 1999 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363a - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363a - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 09 December 1996 | |
363s - Annual Return | 23 June 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 03 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363a - Annual Return | 29 June 1994 | |
287 - Change in situation or address of Registered Office | 17 April 1994 | |
AA - Annual Accounts | 15 December 1993 | |
363a - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 17 January 1993 | |
RESOLUTIONS - N/A | 05 July 1992 | |
RESOLUTIONS - N/A | 05 July 1992 | |
363b - Annual Return | 05 July 1992 | |
AA - Annual Accounts | 04 February 1992 | |
363a - Annual Return | 04 February 1992 | |
287 - Change in situation or address of Registered Office | 17 January 1992 | |
288 - N/A | 16 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1990 | |
287 - Change in situation or address of Registered Office | 05 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1990 | |
288 - N/A | 11 May 1990 | |
NEWINC - New incorporation documents | 04 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2010 | Outstanding |
N/A |
Legal charge | 16 May 2000 | Outstanding |
N/A |