General information

Name:

Colstrope Ltd

Office Address:

Bramble Lodge Colstrope Lane Hambleden RG9 6SL Nr Henley

Number: 07287739

Incorporation date: 2010-06-17

Dissolution date: 2023-07-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07287739 fourteen years ago, Colstrope Limited had been a private limited company until Tue, 18th Jul 2023 - the time it was dissolved. The latest mailing address was Bramble Lodge Colstrope Lane, Hambleden Nr Henley. The firm was known as Fisher Moy Group up till Thu, 8th Mar 2012 at which point the business name got changed.

The company was supervised by one director: Michael W. who was presiding over it from Fri, 1st Jun 2012 to dissolution date on Tue, 18th Jul 2023.

Michael W. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Colstrope Limited 2012-03-08
  • Fisher Moy Group Ltd 2010-06-17

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 01 June 2012

Latest update: 11 November 2023

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2023
Confirmation statement last made up date 17 June 2022
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 March 2014
Annual Accounts 1 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 February 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 December 2016
Annual Accounts 23 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies