Advanced company searchLink opens in new window

COLLINSON TILES HOLDINGS LIMITED

Company number 08738151

Filter by category

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)
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
  • GBP 55,500
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
  • GBP 55,500
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
  • GBP 55,500
18 Oct 2013 NEWINC Incorporation