- Company Overview for COLLIER NOMINEES LIMITED (05971549)
- Filing history for COLLIER NOMINEES LIMITED (05971549)
- People for COLLIER NOMINEES LIMITED (05971549)
- More for COLLIER NOMINEES LIMITED (05971549)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS England to 309 Bury New Road Salford M7 2YN on 31 May 2022 | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 11 March 2019 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
21 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr Henry Neumann on 21 October 2013 |