Advanced company searchLink opens in new window

COLMORE COLLECTION SERVICES LIMITED

Company number 04493528

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
19 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
02 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
09 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
28 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
21 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
10 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Darren Raymond Baines on 28 September 2010