Advanced company searchLink opens in new window

COLLARDAM PLC

Company number 05404257

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dirctors apply for the company to be struck off 26/09/2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Apr 2017 CH01 Director's details changed for Claudine Nicola Bloom on 27 September 2016
08 Oct 2016 AA Full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
20 Apr 2016 CH01 Director's details changed for Claudine Nicola Bloom on 1 March 2016
09 Oct 2015 AA Full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
16 Apr 2015 CH01 Director's details changed for Claudine Nicola Bloom on 7 April 2015
22 Oct 2014 AA Full accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
12 Sep 2013 AA Full accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr George Victor Manolescue on 3 April 2012
03 Apr 2012 CH03 Secretary's details changed for Mr George Victor Manolescue on 2 April 2012
06 Oct 2011 AA Full accounts made up to 30 March 2011