COLT RESOURCES LIMITED

111 Old Lodge Lane, Purley, CR8 4DP, England
StatusDISSOLVED
Company No.08888172
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 4 months, 9 days

SUMMARY

COLT RESOURCES LIMITED is an dissolved private limited company with number 08888172. It was incorporated 10 years, 4 months, 21 days ago, on 12 February 2014 and it was dissolved 4 years, 4 months, 9 days ago, on 25 February 2020. The company address is 111 Old Lodge Lane, Purley, CR8 4DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL England

New address: 111 Old Lodge Lane Purley CR8 4DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denis Bernard Sekula

Notification date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Laurence Sekula

Cessation date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Denis Bernard Sekula

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sekula

Termination date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Denis Bernard Sekula

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Richard Sekula

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mr Richard Laurence Sekula

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088881720001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088881720001

Charge creation date: 2016-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: The Granary Hermitage Court Maidstone Kent ME16 9NT

New address: Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT

New address: The Granary Hermitage Court Maidstone Kent ME16 9NT

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Sekula Denis

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHC LOGISTICS LIMITED

ATLANTIC HOUSE,UCKFIELD,TN22 1QL

Number:05497630
Status:ACTIVE
Category:Private Limited Company

GHL (CORNISH RESORTS) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:10068462
Status:ACTIVE
Category:Private Limited Company

GLUTEX LTD.

4 ACRE LANE,OLDHAM,OL1 4EF

Number:11081147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HD 360 LIMITED

NETWORK HOUSE,BARNET,EN4 8AL

Number:08855867
Status:ACTIVE
Category:Private Limited Company

KIRIL MISCHEFF LIMITED

BROADWALL HOUSE,LONDON,SE1 9PL

Number:00250446
Status:ACTIVE
Category:Private Limited Company

SOUTHERN FUELS LIMITED

BRISTOL ROAD,BRIDGWATER,TA6 4BJ

Number:04170731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source