- Company Overview for COLLINSON TILES HOLDINGS LIMITED (08738151)
- Filing history for COLLINSON TILES HOLDINGS LIMITED (08738151)
- People for COLLINSON TILES HOLDINGS LIMITED (08738151)
- More for COLLINSON TILES HOLDINGS LIMITED (08738151)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
03 Nov 2020 | PSC01 | Notification of Duncan Haddrell as a person with significant control on 2 November 2020 | |
03 Nov 2020 | PSC07 | Cessation of Jane Patricia Hudson as a person with significant control on 2 November 2020 | |
03 Nov 2020 | PSC07 | Cessation of Keith Michael Hudson as a person with significant control on 2 November 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Unit 1 Saint Philips Trade Park Albert Road Bristol BS2 0YB to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 19 March 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Oct 2017 | PSC01 | Notification of Jane Patricia Hudson as a person with significant control on 1 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
18 Oct 2013 | NEWINC | Incorporation |