- Company Overview for COLLINSON TILES (SOUTH) LTD (03817728)
- Filing history for COLLINSON TILES (SOUTH) LTD (03817728)
- People for COLLINSON TILES (SOUTH) LTD (03817728)
- Charges for COLLINSON TILES (SOUTH) LTD (03817728)
- Insolvency for COLLINSON TILES (SOUTH) LTD (03817728)
- More for COLLINSON TILES (SOUTH) LTD (03817728)
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) |
---|---|---|---|
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
21 Jun 2022 | LIQ09 | Death of a liquidator | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Unit 1 Saint Philips Trade Park Albert Road Bristol BS2 0YB to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 19 December 2019 | |
18 Dec 2019 | LIQ02 | Statement of affairs | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
30 Jul 2019 | TM01 | Termination of appointment of Rodney Richard Johnson as a director on 29 July 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Dec 2013 | MR01 | Registration of charge 038177280001 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
07 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |