Advanced company searchLink opens in new window

COLLABORATE LIMITED

Company number 04575593

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)
21 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
07 Apr 2016 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 7 April 2016
05 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
03 Dec 2015 AP01 Appointment of Mrs Caroline Cicele Anne Lawler as a director on 2 December 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Philip James Lawler on 1 October 2009
27 Jul 2009 287 Registered office changed on 27/07/2009 from c/o cmr accountants wyvols court swallowfield reading berkshire RG7 1WY
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008