- Company Overview for COLLATERAL SALES LIMITED (10390419)
- Filing history for COLLATERAL SALES LIMITED (10390419)
- People for COLLATERAL SALES LIMITED (10390419)
- Insolvency for COLLATERAL SALES LIMITED (10390419)
- More for COLLATERAL SALES LIMITED (10390419)
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) |
---|---|---|---|
17 Jan 2025 | LIQ MISC | INSOLVENCY:Liquidator release, secretary of state's certificate of release of liquidator | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2024 | LIQ10 | Removal of liquidator by court order | |
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2024 | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2023 | |
18 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from , 55 Baker Street, London, W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021 | |
22 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2021 | |
21 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
28 May 2019 | 600 | Appointment of a voluntary liquidator | |
10 May 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Feb 2019 | COM1 | Establishment of creditors or liquidation committee | |
13 Dec 2018 | AM10 | Administrator's progress report | |
22 Aug 2018 | AD01 | Registered office address changed from , C/O Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG to 5 Temple Square Temple Street Liverpool L2 5RH on 22 August 2018 | |
21 Aug 2018 | AM03 | Statement of administrator's proposal | |
17 Aug 2018 | AM01 | Appointment of an administrator | |
15 Aug 2018 | OC | S1096 Court Order to Rectify | |
27 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
14 Mar 2018 | AD01 | Registered office address changed from , 12th Floor, Blue Tower Media City Uk, Manchester, M50 2st, England to 5 Temple Square Temple Street Liverpool L2 5RH on 14 March 2018 | |
12 Mar 2018 | ANNOTATION |
Rectified The AM01 was removed from the public register on 15/08/2018 pursuant to order of court.
|
|
14 Feb 2018 | AP01 | Appointment of Mr Andrew Currie as a director on 14 February 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|