COLCHESTER MOBILITY LIMITED
Status | DISSOLVED |
Company No. | 03297145 |
Category | Private Limited Company |
Incorporated | 30 Dec 1996 |
Age | 27 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 2 months, 27 days |
SUMMARY
COLCHESTER MOBILITY LIMITED is an dissolved private limited company with number 03297145. It was incorporated 27 years, 7 months, 4 days ago, on 30 December 1996 and it was dissolved 5 years, 2 months, 27 days ago, on 07 May 2019. The company address is 1 Claydon Business Park 1 Claydon Business Park, Ipswich, IP6 0NL, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard Vicary
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: 58 Scythe Way Prettygate Colchester Essex CO3 4SJ
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Gaisford
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Gaisford
Documents
Termination secretary company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barrie Gaisford
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Mr Barrie Reginald Gaisford
Documents
Appoint person director company
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Sheila Gaisford
Documents
Change person secretary company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-12
Officer name: Barrie Reginald Gaisford
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/06; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/97; full list of members
Documents
Legacy
Date: 21 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/02/97--------- £ si 4000@1=4000 £ ic 2/4002
Documents
Resolution
Date: 21 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 1997
Category: Capital
Type: 123
Description: £ nc 1000/5000 20/02/97
Documents
Certificate change of name company
Date: 13 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colchester care & mobility limit ed\certificate issued on 14/03/97
Documents
Legacy
Date: 24 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 15 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 15/01/97 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 15 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 LANCASTER AVENUE,GUILDFORD,GU1 3JR
Number: | 10158751 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTAL HEALTH CARE (ROCKFIELD) LIMITED
ALEXANDER HOUSE,LLANDYRNOG,LL16 4LU
Number: | 03404630 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME AND JEST MARKETING LIMITED
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 10895458 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ARDINGLY CLOSE,CRAWLEY,RH11 0AA
Number: | 10744307 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 103 CHESTNUT AVENUE,BUCKHURST HILL,IG9 6EP
Number: | 11066353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLEWOOD PROPERTIES (WETTENHALL) LTD.
MAYFIELD, WILMSLOW ROAD,ALDERLEY EDGE,SK9 7QW
Number: | 10689504 |
Status: | ACTIVE |
Category: | Private Limited Company |