- Company Overview for COLLENFRAME LIMITED (07980979)
- Filing history for COLLENFRAME LIMITED (07980979)
- People for COLLENFRAME LIMITED (07980979)
- More for COLLENFRAME LIMITED (07980979)
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
|
|
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
|
|
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 |