Advanced company searchLink opens in new window

COLLECTSOFT LIMITED

Company number 06443858

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 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