- Company Overview for COLLISION SOLUTIONS LIMITED (05316390)
- Filing history for COLLISION SOLUTIONS LIMITED (05316390)
- People for COLLISION SOLUTIONS LIMITED (05316390)
- Charges for COLLISION SOLUTIONS LIMITED (05316390)
- More for COLLISION SOLUTIONS LIMITED (05316390)
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) |
---|---|---|---|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mrs Lisa Ann Quinn-Jones on 29 June 2015 | |
02 Jul 2015 | CH03 | Secretary's details changed for Mr Timothy David Jones on 29 June 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from The Warren Hurst Green Clitheroe Lancashire BB7 9QH to Dewan Industrial Estate York House Haslingden Helmshore, Rossendale Lancashire BB4 4JG on 16 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from Unit 4 Dewan Industrial Estate York Avenue Helmsmore Lancashire BB4 4JG to The Warren Hurst Green Clitheroe Lancashire BB7 9QH on 13 January 2015 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
12 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 June 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Lisa Ann Quinn-Jones on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Timothy David Jones on 22 February 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Timothy David Jones on 22 February 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Mar 2009 | 363a | Return made up to 17/12/08; full list of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from st johns court bacup road rawtenstall rossendale lancashire BB4 7PA |