Advanced company searchLink opens in new window

C. B. COLLIER O LIMITED

Company number 08733826

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2019 CS01 Confirmation statement made on 15 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2018 CS01 Confirmation statement made on 15 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Jan 2015 CERTNM Company name changed CBCBC LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
03 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
26 Nov 2013 TM01 Termination of appointment of Venture Nominees (2) Limited as a director
26 Nov 2013 TM01 Termination of appointment of Sally Topham as a director
30 Oct 2013 AP01 Appointment of Charles Benedict Collier as a director
25 Oct 2013 CERTNM Company name changed CBC (bc) LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
25 Oct 2013 CONNOT Change of name notice
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted