COLGAR LTD

Register to unlock more data on OkredoRegister

COLGAR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05122004

Incorporation date

07/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Declaration of solvency
dot icon04/04/2025
Registered office address changed from 17 Westminster Drive Aylesbury Bucks HP21 7LS to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-04
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-08-31
dot icon07/02/2024
Previous accounting period extended from 2023-06-30 to 2023-08-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Micro company accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon08/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Micro company accounts made up to 2019-06-30
dot icon18/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon12/05/2016
Director's details changed for Nicola Kym Rogan on 2015-04-28
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon11/04/2013
Appointment of Nicola Kym Rogan as a director
dot icon11/04/2013
Appointment of Mr Paul Desmond Rogan as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/05/2010
Director's details changed for Colin Rogan on 2010-05-07
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2009
Return made up to 07/05/09; full list of members
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/05/2007
Return made up to 07/05/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/05/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon12/05/2005
Return made up to 07/05/05; full list of members
dot icon07/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.62K
-
0.00
-
-
2022
0
37.29K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogan, Colin John
Director
07/05/2004 - Present
-
Rogan, Nicola Kym
Director
01/03/2013 - Present
-
Rogan, Paul Desmond
Director
01/03/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLGAR LTD

COLGAR LTD is an(a) Liquidation company incorporated on 07/05/2004 with the registered office located at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLGAR LTD?

toggle

COLGAR LTD is currently Liquidation. It was registered on 07/05/2004 .

Where is COLGAR LTD located?

toggle

COLGAR LTD is registered at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does COLGAR LTD do?

toggle

COLGAR LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLGAR LTD?

toggle

The latest filing was on 04/04/2025: Resolutions.