Advanced company searchLink opens in new window

COLLINGWOOD HOLDINGS LIMITED

Company number 03175899

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 AD01 Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
27 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2010 AD01 Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2010
01 Apr 2009 363a Return made up to 21/03/09; full list of members
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 21/03/08; full list of members
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007