Advanced company searchLink opens in new window

COLLIER & MADGE PLC

Company number 03515315

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)
10 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
12 Jun 2018 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 12 June 2018
08 Jun 2018 LIQ01 Declaration of solvency
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
13 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Dec 2017 CH03 Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
01 Jun 2015 AP03 Appointment of Mr Christopher Michael Lee as a secretary on 19 May 2015
01 Jun 2015 AP01 Appointment of Mr Nicholas Peter Herward as a director on 19 May 2015
01 Jun 2015 TM01 Termination of appointment of Andrew Eric Gibson as a director on 19 May 2015
01 Jun 2015 TM01 Termination of appointment of Alan Marcus Brookes as a director on 19 May 2015
01 Jun 2015 TM01 Termination of appointment of Michael Clifton Thomas Bokenham as a director on 19 May 2015
01 Jun 2015 TM02 Termination of appointment of Alan Marcus Brookes as a secretary on 19 May 2015
01 Jun 2015 AD01 Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 33 Margaret Street London W1G 0JD on 1 June 2015
26 May 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
27 Mar 2015 MR04 Satisfaction of charge 035153150002 in full
18 Aug 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13TH March 2014 as it was not properly delivered.
03 Aug 2014 MR01 Registration of charge 035153150002, created on 28 July 2014