Colorado Homes (Old Bordeaux) Ltd was setup in 2002, it's status is listed as "Dissolved". Drain, Alison, Hendren, David John, Marshall, Alexander, Forsyth, Thomas Dickie are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSYTH, Thomas Dickie | 28 October 2002 | 20 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAIN, Alison | 23 January 2015 | - | 1 |
HENDREN, David John | 01 June 2011 | 30 July 2014 | 1 |
MARSHALL, Alexander | 14 January 2010 | 28 February 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 December 2019 | |
MR04 - N/A | 23 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2019 | |
DS01 - Striking off application by a company | 07 October 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AA01 - Change of accounting reference date | 02 August 2019 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
CS01 - N/A | 03 October 2018 | |
PSC01 - N/A | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
PSC07 - N/A | 26 September 2018 | |
AA - Annual Accounts | 10 July 2018 | |
PSC01 - N/A | 22 November 2017 | |
CH01 - Change of particulars for director | 22 November 2017 | |
CS01 - N/A | 27 September 2017 | |
PSC01 - N/A | 27 September 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AR01 - Annual Return | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AP03 - Appointment of secretary | 27 January 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
TM02 - Termination of appointment of secretary | 15 August 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
TM02 - Termination of appointment of secretary | 28 October 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AP03 - Appointment of secretary | 03 June 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
AR01 - Annual Return | 04 October 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 09 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 05 October 2009 | |
RESOLUTIONS - N/A | 10 August 2009 | |
419a(Scot) - N/A | 08 July 2009 | |
410(Scot) - N/A | 16 April 2009 | |
410(Scot) - N/A | 10 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2007 | |
363a - Annual Return | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 30 July 2007 | |
225 - Change of Accounting Reference Date | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
CERTNM - Change of name certificate | 21 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 14 October 2004 | |
363s - Annual Return | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2003 | |
225 - Change of Accounting Reference Date | 18 November 2003 | |
410(Scot) - N/A | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 November 2002 | |
410(Scot) - N/A | 04 November 2002 | |
NEWINC - New incorporation documents | 17 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 09 April 2009 | Outstanding |
N/A |
Bond & floating charge | 02 April 2009 | Fully Satisfied |
N/A |
Standard security | 14 November 2002 | Fully Satisfied |
N/A |
Floating charge | 28 October 2002 | Fully Satisfied |
N/A |