Advanced company searchLink opens in new window

THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD

Company number 04508504

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)
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
  • GBP 6
21 May 2019 AA Micro company accounts made up to 31 August 2018
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
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