Based in Cheshire, Colwells Executive Car Travel Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Colwells Executive Car Travel Ltd. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLWELL, Michael | 22 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLWELL, Selena Francis | 22 March 2000 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 May 2017 | |
DS01 - Striking off application by a company | 24 April 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AA01 - Change of accounting reference date | 23 December 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 15 March 2015 | |
AA - Annual Accounts | 27 December 2014 | |
AR01 - Annual Return | 11 February 2014 | |
TM02 - Termination of appointment of secretary | 11 February 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2011 | |
AR01 - Annual Return | 14 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AD01 - Change of registered office address | 09 December 2010 | |
AD01 - Change of registered office address | 02 December 2010 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363s - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
225 - Change of Accounting Reference Date | 01 October 2002 | |
AA - Annual Accounts | 06 August 2002 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
363s - Annual Return | 21 February 2002 | |
363s - Annual Return | 27 February 2001 | |
CERTNM - Change of name certificate | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
CERTNM - Change of name certificate | 08 March 2000 | |
NEWINC - New incorporation documents | 25 February 2000 |