- Company Overview for THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD (04508504)
- Filing history for THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD (04508504)
- People for THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD (04508504)
- More for THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD (04508504)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Mar 2021 | TM02 | Termination of appointment of Ian Thomas Collingwood as a secretary on 16 September 2020 | |
13 Mar 2021 | TM01 | Termination of appointment of Ian Thomas Collingwood as a director on 16 September 2020 | |
13 Mar 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
22 Apr 2020 | PSC04 | Change of details for Mr Ian Thomas Collingwood as a person with significant control on 21 April 2020 | |
22 Apr 2020 | PSC01 | Notification of Holly Kathleen Siddall as a person with significant control on 21 April 2020 | |
22 Apr 2020 | PSC01 | Notification of Thomas Reginald Payne as a person with significant control on 21 April 2020 | |
22 Apr 2020 | PSC04 | Change of details for Mr Ian Thomas Collingwood as a person with significant control on 21 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Ian Thomas Collingwood on 21 April 2020 | |
22 Apr 2020 | AP01 | Appointment of Mr Thomas Reginald Payne as a director on 21 April 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
22 Jun 2019 | AP01 | Appointment of Mrs Holly Kathleen Siddall as a director on 21 June 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 14 June 2019
|
|
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017 |