Advanced company searchLink opens in new window

G. COLLIS FURNISHERS LIMITED

Company number 01201410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2024 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Prospect House Rouen Road Norwich NR1 1RE on 5 September 2024
05 Sep 2024 600 Appointment of a voluntary liquidator
05 Sep 2024 LIQ01 Declaration of solvency
05 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-29
28 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
16 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
03 May 2022 CH01 Director's details changed for Rev Jonathan Collis on 3 May 2022
30 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
14 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
05 May 2021 CH01 Director's details changed for Mrs Joan Mary Collis on 5 May 2021
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC04 Change of details for Mrs Joan Mary Collis as a person with significant control on 2 May 2018
02 May 2018 CH01 Director's details changed for Mrs Joan Mary Collis on 2 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates