Advanced company searchLink opens in new window

KOLLECTIVE ENTERPRISES CIC

Company number 05874318

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)
06 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jan 2011 4.44 Death of a liquidator
27 Sep 2010 AD01 Registered office address changed from The Orcard Community Centre 73a Stoke Pages Lane Slough Berks SL1 3NY on 27 September 2010
21 Sep 2010 AD01 Registered office address changed from The Orchard Community Centre 73a Stoke Poges Lane Slough Berkshire SL1 3NY on 21 September 2010
10 Sep 2010 4.20 Statement of affairs with form 4.19
10 Sep 2010 600 Appointment of a voluntary liquidator
10 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-01
19 Mar 2010 AD01 Registered office address changed from Unit B Farfield Works Fairfields Road Hounslow Middlesex TW3 1UZ on 19 March 2010
19 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2010 CH01 Director's details changed for Mr Gurmail Brard on 18 March 2010
18 Mar 2010 TM01 Termination of appointment of Ravinder Jones as a director
18 Mar 2010 TM01 Termination of appointment of Balraj Purewal as a director
18 Mar 2010 TM02 Termination of appointment of Balraj Purewal as a secretary
20 Dec 2009 AA01 Previous accounting period shortened from 31 July 2009 to 31 March 2009
06 Aug 2009 363a Return made up to 12/07/09; full list of members
07 Jul 2009 288b Appointment Terminated Director biant virdee
02 Jun 2009 88(3) Particulars of contract relating to shares
02 Jun 2009 88(2) Ad 13/05/09 gbp si 125100@1=125100 gbp ic 200/125300
02 Jun 2009 123 Nc inc already adjusted 13/05/09
02 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares alloted 13/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
26 May 2009 288a Director appointed ravinder ruby jones
11 May 2009 123 Nc inc already adjusted 17/03/09
11 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital