- Company Overview for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
- Filing history for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
- People for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
- Charges for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
- Insolvency for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
- More for COLLINS BROTHERS PROPERTY SERVICES LTD (05515248)
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) |
---|---|---|---|
18 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2012 | |
31 Oct 2011 | AD01 | Registered office address changed from 3 Kelvinside Wallasey Merseyside CH44 7JY United Kingdom on 31 October 2011 | |
31 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AR01 |
Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
19 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Peter William Collins on 1 October 2009 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Apr 2010 | TM01 | Termination of appointment of Christopher Jones as a director | |
29 Apr 2010 | TM01 | Termination of appointment of David Sadler as a director | |
09 Mar 2010 | CH01 | Director's details changed for Peter William Collins on 9 March 2010 | |
13 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
22 Apr 2009 | 288a | Director appointed christopher jones | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from trident house 31- 33 dale street liverpool merseyside L2 2HF | |
19 Feb 2009 | 288a | Director appointed mr david charles sadler | |
17 Oct 2008 | 363a | Return made up to 21/07/08; full list of members | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
17 Oct 2007 | 288b | Secretary resigned | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: trident house, 31 - 33 dale street, liverpool merseyside L3 2HF |