Advanced company searchLink opens in new window

COLL HILL SPINK 2 LIMITED

Company number 04345246

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
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
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016.
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
  • GBP 6
28 Oct 2014 MR01 Registration of charge 043452460036, created on 10 October 2014
15 Oct 2014 MR04 Satisfaction of charge 32 in full