- Company Overview for COLLIER ROW CONSTRUCTION CO. LTD (05859995)
- Filing history for COLLIER ROW CONSTRUCTION CO. LTD (05859995)
- People for COLLIER ROW CONSTRUCTION CO. LTD (05859995)
- Insolvency for COLLIER ROW CONSTRUCTION CO. LTD (05859995)
- More for COLLIER ROW CONSTRUCTION CO. LTD (05859995)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2018 | |
15 Mar 2017 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX to 40a Station Road Upminster Essex RM14 2TR on 15 March 2017 | |
09 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM02 | Termination of appointment of Amanda Taylor as a secretary | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from Suite C, 236 Main Road Gidea Park Romford Essex RM2 5HJ on 12 September 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
09 Jul 2010 | CH03 | Secretary's details changed for Amanda Suzanne Taylor on 28 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Bruce Taylor on 28 June 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |