Advanced company searchLink opens in new window

CENTRAL COLLECTIONS LIMITED

Company number 02862282

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)
23 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
27 Jul 2012 4.70 Declaration of solvency
27 Jul 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-18
27 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 AD02 Register inspection address has been changed from 25 Gresham Street London EC2V 7HN
26 Jul 2012 AD01 Registered office address changed from C/O Dwf Llp 5 st Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on 26 July 2012
10 Jul 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 5 July 2012
10 Jul 2012 TM02 Termination of appointment of Paul Gittins as a secretary on 5 July 2012
10 Jul 2012 TM01 Termination of appointment of James Owen Trace as a director on 4 July 2012
10 Jul 2012 TM01 Termination of appointment of Jayson Edwards as a director on 4 July 2012
25 Jun 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 50,000
12 Dec 2011 AP01 Appointment of Mr Jayson Edwards as a director on 9 December 2011
12 Dec 2011 TM01 Termination of appointment of Judith Angela Holme as a director on 9 December 2011
05 Jul 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AP01 Appointment of Mr. Michael John David Griffiths as a director
18 Apr 2011 AP01 Appointment of James Owen Trace as a director
01 Mar 2011 TM01 Termination of appointment of Steven Chessman as a director
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 AP01 Appointment of Steven David Russell Chessman as a director
06 Sep 2010 TM01 Termination of appointment of John Morrissey as a director