Colston Resourcing Ltd

DataGardener
dissolved

Colston Resourcing Ltd

07130404Private Limited With Share Capital

Suite 4, 2Nd Floor Aus-Bore Hous, 19-25 Manchester Road, Wilmslow, SK91BQ
Incorporated

19/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Colston Resourcing Ltd (07130404) is a private limited with share capital incorporated on 19/01/2010 (16 years old) and registered in wilmslow, SK91BQ. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 19/01/2010
SK91BQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:04-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-07-2023
Resolution
Category:Resolution
Date:04-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-05-2022
Resolution
Category:Resolution
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Sail Address Company With Old Address
Category:Address
Date:16-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2011
Change Sail Address Company With Old Address
Category:Address
Date:04-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Legacy
Category:Mortgage
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Change Sail Address Company
Category:Address
Date:07-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2010
Incorporation Company
Category:Incorporation
Date:19-01-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date05/01/2022
Latest Accounts31/01/2021

Trading Addresses

39 Abson Road, Pucklechurch, Bristol, Avon, BS169RH
Suite 4, 2Nd Floor Aus-Bore Hous, 19-25 Manchester Road, Wilmslow, Sk9 1Bq, SK91BQRegistered

Contact

Suite 4, 2Nd Floor Aus-Bore Hous, 19-25 Manchester Road, Wilmslow, SK91BQ