Advanced company searchLink opens in new window

COLLENFRAME LIMITED

Company number 07980979

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 DS01 Application to strike the company off the register
16 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 TM01 Termination of appointment of Michael Anthony Browne as a director on 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
04 Jan 2019 AA Audited abridged accounts made up to 31 March 2018
20 Jul 2018 TM01 Termination of appointment of Leo Crehan as a director on 30 June 2018
28 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
22 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Jan 2017 AA Accounts for a small company made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
06 Jan 2015 AP01 Appointment of Mr Thomas Drumm as a director on 5 January 2015
06 Jan 2015 TM01 Termination of appointment of Alan Brunton as a director on 5 January 2015
22 Dec 2014 AA Accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
12 Dec 2013 AA Full accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from Central Boulevard Blythe Valley Business Park Shirley Solihull West Midlands B90 8AG England on 9 October 2012