Advanced company searchLink opens in new window

COLLIER & MADGE HOLDINGS LIMITED

Company number 08559301

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)
10 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
10 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2018 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 12 June 2018
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Jun 2018 LIQ01 Declaration of solvency
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
14 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
01 Jun 2015 TM01 Termination of appointment of Christopher John Mcpherson as a director on 19 May 2015
01 Jun 2015 AD01 Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 33 Margaret Street London W1G 0JD on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Nicholas Peter Herward as a director on 19 May 2015
01 Jun 2015 TM01 Termination of appointment of Andrew Eric Gibson as a director on 19 May 2015
01 Jun 2015 TM01 Termination of appointment of Michael Clifton Thomas Bokenham as a director on 19 May 2015
26 May 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
24 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
26 Jul 2013 AP01 Appointment of Aron Feeley as a director
26 Jul 2013 AP01 Appointment of Christopher Ward Carrick as a director
26 Jul 2013 AP01 Appointment of Peter Deehan as a director