Advanced company searchLink opens in new window

KOLLIDER PROJECTS LIMITED

Company number 10167392

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)
01 May 2024 AD01 Registered office address changed from Level 3, Castle House Castle Street, Sheffield South Yorkshire S3 8LS United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 1 May 2024
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-19
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 LIQ02 Statement of affairs
19 Jan 2024 TM01 Termination of appointment of Adrian Paul Hackett as a director on 3 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jul 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
22 Oct 2019 AD01 Registered office address changed from Floor 3, Castle House Angel Street Sheffield South Yorkshire S3 8LS United Kingdom to Level 3, Castle House Castle Street, Sheffield South Yorkshire S3 8LS on 22 October 2019
17 Sep 2019 AAMD Amended micro company accounts made up to 30 September 2018
06 Sep 2019 AA Micro company accounts made up to 30 September 2018
07 Aug 2019 AD01 Registered office address changed from 3 st Pauls Place (C/O Freeths Llp) 5th Floor 129 Norfolk Street Sheffield S1 2JE England to Floor 3, Castle House Angel Street Sheffield South Yorkshire S3 8LS on 7 August 2019
21 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
25 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
21 Feb 2019 TM01 Termination of appointment of Steven Noel Pette as a director on 15 February 2019