Advanced company searchLink opens in new window

COLLIERS INTERNATIONAL UK PLC

Company number 04195561

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)
09 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Oct 2012 2.24B Administrator's progress report to 27 September 2012
16 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
01 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
11 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
11 Jun 2012 F2.18 Notice of deemed approval of proposals
07 Jun 2012 2.17B Statement of administrator's proposal
14 May 2012 2.16B Statement of affairs with form 2.14B
20 Apr 2012 TM01 Termination of appointment of Geoffrey Bledin as a director
20 Apr 2012 TM01 Termination of appointment of Colin Wagman as a director
20 Apr 2012 TM01 Termination of appointment of John Ritblat as a director
04 Apr 2012 AD01 Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 April 2012
04 Apr 2012 2.12B Appointment of an administrator
31 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Aug 2011 AP01 Appointment of Mr Colin Barry Wagman as a director
08 Aug 2011 TM01 Termination of appointment of Christopher Newell as a director
20 May 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2011 AA Group of companies' accounts made up to 31 December 2010