Colebrookrod Contracting Ltd was officially closed on 2018-07-31.
Colebrookrod Contracting was a private limited company that could have been found at 31 Malpas Road, Newport, NP20 5PB. Its net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2016-10-10) was run by 1 director.
Director Irish P. who was appointed on 26 January 2017.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was filed on 2017-10-09 and last time the accounts were filed was on 05 April 2017.
Colebrookrod Contracting Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10419399
Date of Incorporation
Mon, 10th Oct 2016
Date of Dissolution
Tue, 31st Jul 2018
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sat, 5th Jan 2019
Account last made up date
Wed, 5th Apr 2017
Next confirmation statement due date
Tue, 23rd Oct 2018
Last confirmation statement dated
Mon, 9th Oct 2017
Company staff
Irish P.
Position: Director
Appointed: 26 January 2017
Matus M.
Position: Director
Appointed: 10 October 2016
Resigned: 26 January 2017
People with significant control
Matus M.
Notified on
10 October 2016
Nature of control:
75,01-100% shares
Irish P.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
Balance Sheet
Current Assets
232
Net Assets Liabilities
3
Other
Creditors
229
Net Current Assets Liabilities
3
Total Assets Less Current Liabilities
3
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 28th, March 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 5th, January 2018
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 27th, October 2017
confirmation statement
Free Download
(4 pages)
TM01
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
On Thu, 26th Jan 2017 new director was appointed.
filed on: 15th, February 2017
officers
Free Download
(2 pages)
AD01
Address change date: Tue, 24th Jan 2017. New Address: 31 Malpas Road Newport NP20 5PB. Previous address: 189 Jeffcock Road Wolverhampton WV3 7AQ United Kingdom
filed on: 24th, January 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 10th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.