Advanced company searchLink opens in new window

COLLECTSOFT LIMITED

Company number 06443858

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
31 Mar 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015
28 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
22 Dec 2014 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014
19 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
19 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Sean Russell Williams on 7 September 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Sean Russell Williams on 7 September 2011
06 Dec 2011 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
11 Nov 2011 AA Full accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 March 2010
20 Jan 2010 TM01 Termination of appointment of Parry Mitchell as a director
10 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Lord Parry Andrew Mitchell on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Sean Russell Williams on 9 December 2009
06 Dec 2009 AA Full accounts made up to 31 March 2009