- Company Overview for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
- Filing history for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
- People for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
- Charges for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
- Insolvency for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
- More for F.G. COLLIER KITCHENS & BATHROOMS LIMITED (04853057)
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) |
---|---|---|---|
01 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
25 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
02 Mar 2016 | AD01 | Registered office address changed from 29 Edward Street Westbury Wiltshire BA13 3BL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2 March 2016 | |
29 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
08 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2014-06-06
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2013 | MR01 | Registration of charge 048530570001 | |
20 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 29 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of Richard Hounsell as a secretary | |
19 Oct 2009 | AR01 | Annual return made up to 26 August 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |