- Company Overview for COLL HILL SPINK 2 LIMITED (04345246)
- Filing history for COLL HILL SPINK 2 LIMITED (04345246)
- People for COLL HILL SPINK 2 LIMITED (04345246)
- Charges for COLL HILL SPINK 2 LIMITED (04345246)
- Insolvency for COLL HILL SPINK 2 LIMITED (04345246)
- More for COLL HILL SPINK 2 LIMITED (04345246)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 November 2021 | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2020 | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2019 | |
11 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 | |
25 Sep 2017 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 September 2017 | |
21 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | LIQ01 | Declaration of solvency | |
31 May 2017 | MR04 | Satisfaction of charge 043452460036 in full | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Mr Christopher Leslie Hill on 9 December 2016 | |
01 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2015 | |
08 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
06 Aug 2015 | AUD | Auditor's resignation | |
20 Mar 2015 | MR04 | Satisfaction of charge 35 in full | |
20 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Oct 2014 | MR01 | Registration of charge 043452460036, created on 10 October 2014 | |
15 Oct 2014 | MR04 | Satisfaction of charge 32 in full |