About

Registered Number: 03195358
Date of Incorporation: 07/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2013 (10 years and 9 months ago)
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Founded in 1996, Columbus Title Ltd have registered office in Camberley, Surrey, it's status is listed as "Dissolved". The business does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
DS01 - Striking off application by a company 26 April 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 08 April 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 06 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 24 May 2000
CERTNM - Change of name certificate 18 April 2000
AA - Annual Accounts 29 February 2000
CERTNM - Change of name certificate 25 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 15 April 1998
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 23 June 1997
225 - Change of Accounting Reference Date 19 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 16 May 1997
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.