Advanced company searchLink opens in new window

COLLINS FOODS EUROPE LIMITED

Company number 10429050

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)
15 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
02 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2 March 2023
16 Feb 2023 AD01 Registered office address changed from C/O Peregrine Law Limited, Wework 10 York Road London SE1 7nd United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 16 February 2023
16 Feb 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-31
16 Feb 2023 LIQ01 Declaration of solvency
10 Feb 2023 AD02 Register inspection address has been changed to Nexa Law Ltd, Wework 10 York Road London SE1 7nd
09 Dec 2022 TM01 Termination of appointment of Drew Torr O'malley as a director on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Hans Arjan Miete as a director on 8 December 2022
15 Nov 2022 RP04TM01 Second filing for the termination of Onno Meinema as a director
09 Nov 2022 TM01 Termination of appointment of Onno Meinema as a director on 24 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/11/2022.
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Jul 2021 AA Full accounts made up to 2 May 2021
23 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
16 Oct 2020 AP01 Appointment of Hans Arjan Miete as a director on 14 October 2020
23 Sep 2020 TM01 Termination of appointment of Marius Cornelis Van't Loo as a director on 18 September 2020
29 Jul 2020 AA Full accounts made up to 3 May 2020
15 Jul 2020 AP01 Appointment of Mr Drew Torr O'malley as a director on 1 July 2020
09 Jul 2020 TM01 Termination of appointment of Graham Joseph Maxwell as a director on 1 July 2020
14 May 2020 CH01 Director's details changed for Marius Cornelis Van't Loo on 25 October 2019
13 May 2020 AP01 Appointment of Mr Onno Meinema as a director on 20 April 2020
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from C/O Peregrine Law Limited Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to C/O Peregrine Law Limited, Wework 10 York Road London SE1 7nd on 25 October 2019