- Company Overview for COLLECTIVE INVESTMENTS LIMITED (02891060)
- Filing history for COLLECTIVE INVESTMENTS LIMITED (02891060)
- People for COLLECTIVE INVESTMENTS LIMITED (02891060)
- Insolvency for COLLECTIVE INVESTMENTS LIMITED (02891060)
- More for COLLECTIVE INVESTMENTS LIMITED (02891060)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2021 | AD01 | Registered office address changed from Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 February 2021 | |
15 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | LIQ02 | Statement of affairs | |
01 Oct 2020 | CH01 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 25 July 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Miss Marietta Louise Shaw on 23 July 2020 | |
03 Aug 2020 | CH03 | Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Miss Marietta Louise Shaw on 23 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Jason Mark Bridgman Shaw on 23 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 23 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mrs Lesley Shaw as a person with significant control on 23 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from The Lodge Odell Bedford MK43 7BB to Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW on 29 July 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Jason Mark Bridgman Shaw on 24 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mrs Rebecca-Jane Harland Fairweather as a director on 1 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Lara-Kate Bridgman Jones as a director on 1 July 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates |