Columbus Twenty Two Limited

General information

Name:

Columbus Twenty Two Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 06778386

Incorporation date: 2008-12-22

Dissolution date: 2021-10-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Pinnacle 3rd Floor, Manchester M2 4NG Columbus Twenty Two Limited was categorised as a Private Limited Company registered under the 06778386 registration number. This company was set up on 2008-12-22. Columbus Twenty Two Limited had been prospering on the British market for at least 13 years.

The following firm was controlled by a solitary managing director: Paul M., who was arranged to perform management duties 16 years ago.

Paul M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kevin B.

Role: Secretary

Appointed: 22 December 2008

Latest update: 21 April 2024

Paul M.

Role: Director

Appointed: 22 December 2008

Latest update: 21 April 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 20 March 2019
Confirmation statement next due date 02 February 2021
Confirmation statement last made up date 22 December 2019
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 20 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 21 March 2016
End Date For Period Covered By Report 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 21 March 2017
End Date For Period Covered By Report 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

HQ address,
2013

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

HQ address,
2014

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

HQ address,
2016

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

Accountant/Auditor,
2013 - 2014

Name:

Walker Begley Limited

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
12
Company Age

Closest Companies - by postcode