Advanced company searchLink opens in new window

F.G. COLLIER KITCHENS & BATHROOMS LIMITED

Company number 04853057

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
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
  • GBP 100
08 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
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
  • GBP 100
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