- Company Overview for COLLEXION LIMITED (03181063)
- Filing history for COLLEXION LIMITED (03181063)
- People for COLLEXION LIMITED (03181063)
- Charges for COLLEXION LIMITED (03181063)
- Insolvency for COLLEXION LIMITED (03181063)
- More for COLLEXION LIMITED (03181063)
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) |
---|---|---|---|
15 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
15 Apr 2014 | AD01 | Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN United Kingdom on 15 April 2014 | |
14 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2013 | MR01 |
Registration of charge 031810630006
|
|
21 May 2013 | MR01 | Registration of charge 031810630005 | |
16 Apr 2013 | AAMD | Amended full accounts made up to 30 September 2012 | |
10 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Mar 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 May 2012 | CERTNM |
Company name changed woodlands bathroom furniture LIMITED\certificate issued on 09/05/12
|
|
23 Apr 2012 | AD01 | Registered office address changed from 11-12 Parkside Ind Estate Hickman Avenue Wolverhampton West Mids WV1 2EN on 23 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
04 May 2011 | AA | Full accounts made up to 30 September 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mr Nicolas Philip Holmes-Smith as a director | |
07 Sep 2010 | AP01 | Appointment of Mr John Harry Barker as a director | |
06 Sep 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 September 2010 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |