- Company Overview for CLASSIC COLLECTIONS LIMITED (05592451)
- Filing history for CLASSIC COLLECTIONS LIMITED (05592451)
- People for CLASSIC COLLECTIONS LIMITED (05592451)
- More for CLASSIC COLLECTIONS LIMITED (05592451)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 May 2014 | CH01 | Director's details changed for Ms Deborah Louise Matthias on 13 May 2014 | |
13 May 2014 | AP01 | Appointment of Ms Deborah Louise Matthias as a director | |
13 May 2014 | TM01 | Termination of appointment of Barry Spencer as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
24 May 2011 | CH01 | Director's details changed for Barry Martyn Spencer on 24 May 2011 | |
24 May 2011 | AP04 | Appointment of Park Farm Company Secretaries Limited as a secretary | |
24 May 2011 | TM02 | Termination of appointment of Adrian Stanton as a secretary | |
15 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
30 Sep 2009 | 288c | Director's change of particulars / barry spencer / 30/09/2009 | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 |