About

Registered Number: 01759438
Date of Incorporation: 06/10/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2018 (6 years and 2 months ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Established in 1983, Colton Construction Ltd have registered office in Walsall, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Johnson, Anthony, Griffiths, Colin John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Colin John N/A 18 March 1999 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Anthony N/A 01 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2018
LIQ14 - N/A 14 December 2017
AD01 - Change of registered office address 21 June 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.20 - N/A 13 January 2016
AD01 - Change of registered office address 12 January 2016
RESOLUTIONS - N/A 18 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2015
TM02 - Termination of appointment of secretary 19 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
363a - Annual Return 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 04 August 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 24 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 May 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 19 December 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
AA - Annual Accounts 08 June 1989
AC05 - N/A 28 April 1989
287 - Change in situation or address of Registered Office 19 May 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.