Advanced company searchLink opens in new window

COLLEXION LIMITED

Company number 03181063

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
15 Apr 2014 AD01 Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN United Kingdom on 15 April 2014
14 Apr 2014 4.20 Statement of affairs with form 4.19
14 Apr 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2013 MR01 Registration of charge 031810630006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
21 May 2013 MR01 Registration of charge 031810630005
16 Apr 2013 AAMD Amended full accounts made up to 30 September 2012
10 Apr 2013 AA Full accounts made up to 30 September 2012
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 60,000
20 Jun 2012 AA Full accounts made up to 30 September 2011
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 May 2012 CERTNM Company name changed woodlands bathroom furniture LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
23 Apr 2012 AD01 Registered office address changed from 11-12 Parkside Ind Estate Hickman Avenue Wolverhampton West Mids WV1 2EN on 23 April 2012
28 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
04 May 2011 AA Full accounts made up to 30 September 2010
05 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
07 Sep 2010 AP01 Appointment of Mr Nicolas Philip Holmes-Smith as a director
07 Sep 2010 AP01 Appointment of Mr John Harry Barker as a director
06 Sep 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3