Advanced company searchLink opens in new window

COLLAGE C.I.C.

Company number NI603218

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)
17 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
19 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Nov 2013 AP01 Appointment of Mr John Mclenaghan as a director
13 Nov 2013 TM01 Termination of appointment of Olive Church as a director
30 Oct 2013 AP03 Appointment of Mr Thomas Collins as a secretary
30 Oct 2013 TM01 Termination of appointment of Andrew Magowan as a director
23 May 2013 AR01 Annual return made up to 21 May 2013 no member list
23 May 2013 CH01 Director's details changed for Mr. William Thomas Collins on 1 July 2012
23 May 2013 CH01 Director's details changed for Mrs Olive Mary Church on 1 July 2012
23 May 2013 AD01 Registered office address changed from the Cutts 54 Castleroe Road Coleraine County Londonderry BT51 3RL Northern Ireland on 23 May 2013
23 May 2013 AD01 Registered office address changed from 89 Main Street Garvagh Co. Londonderry BT51 5AB on 23 May 2013
23 May 2013 CH01 Director's details changed for Mr Andrew Bell Magowan on 1 July 2012
16 May 2013 AA Accounts for a dormant company made up to 31 May 2012
04 Jun 2012 AR01 Annual return made up to 21 May 2012 no member list
04 Jun 2012 TM01 Termination of appointment of Patrick Bradley as a director
04 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 21 May 2011 no member list
06 Jul 2011 AP01 Appointment of Mr Hugh Edward John Montgomery as a director
21 May 2010 CICINC Incorporation of a Community Interest Company