Advanced company searchLink opens in new window

COLLIER CONNECTIONS LTD

Company number 06596839

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Jennifer Mary Collier on 19 May 2010
27 May 2010 CH03 Secretary's details changed for Mr Paul Edwin Whitmell on 19 May 2010
17 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 19/05/09; full list of members
21 May 2009 288c Director's change of particulars / jennifer collier / 21/05/2009
01 Jul 2008 88(2) Ad 23/06/08-23/06/08\gbp si 99@1=99\gbp ic 1/100\
27 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
11 Jun 2008 287 Registered office changed on 11/06/2008 from 27 holywell row london EC2A 4JB
11 Jun 2008 288b Appointment terminated secretary aci secretaries LIMITED
11 Jun 2008 288b Appointment terminated director aci directors LIMITED