- Company Overview for KOLLIDER PROJECTS LIMITED (10167392)
- Filing history for KOLLIDER PROJECTS LIMITED (10167392)
- People for KOLLIDER PROJECTS LIMITED (10167392)
- Insolvency for KOLLIDER PROJECTS LIMITED (10167392)
- More for KOLLIDER PROJECTS LIMITED (10167392)
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
|
|
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 |