Advanced company searchLink opens in new window

COLLAGEN SOUTH LIMITED

Company number 04641761

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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to C/O Basis Insolvency Unit 32 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 21 March 2017
28 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
12 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Sep 2013 CH01 Director's details changed for Mary Elizabeth Barber on 23 September 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
25 Oct 2011 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mary Elizabeth Barber on 4 May 2010
28 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mary Elizabeth Barber on 22 January 2010
19 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
26 Jan 2009 363a Return made up to 20/01/09; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007