Advanced company searchLink opens in new window

V R COLLINS COMMERCIAL DEVELOPMENTS LIMITED

Company number 05191963

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
07 Feb 2018 TM01 Termination of appointment of Frank Scanlon as a director on 15 December 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Aug 2017 PSC01 Notification of Violet Rosemary Collins as a person with significant control on 28 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
23 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
15 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12,500
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
30 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director