Advanced company searchLink opens in new window

COLLIER & CATLEY HOLDINGS LIMITED

Company number 00079315

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2009 DS01 Application to strike the company off the register
10 Aug 2009 SH20 Statement by Directors
10 Aug 2009 MISC Memorandum of capital - prcessed 10/08/09
10 Aug 2009 CAP-SS Solvency Statement dated 31/03/09
10 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Aug 2009 AA Accounts made up to 31 March 2009
20 Oct 2008 AA Accounts made up to 31 March 2008
10 Jun 2008 363a Return made up to 22/05/08; full list of members
27 Mar 2008 288b Appointment Terminated Director david newcombe
27 Feb 2008 288a Director appointed mr david keith newcombe
27 Feb 2008 288b Appointment Terminated Director richard morris
27 Feb 2008 288a Director appointed mr stephen anthony hyde
02 Nov 2007 AA Accounts made up to 31 March 2007
09 Oct 2007 288a New secretary appointed
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Secretary resigned
13 Jun 2007 363a Return made up to 22/05/07; full list of members
17 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
19 Jul 2006 288a New secretary appointed
18 Jul 2006 288b Secretary resigned
12 Jun 2006 363a Return made up to 22/05/06; full list of members