Advanced company searchLink opens in new window

COLLABRO HOLDINGS LIMITED

Company number SC256806

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
08 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Oct 2018 TM01 Termination of appointment of Michael John Longton as a director on 24 October 2017
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Oct 2017 PSC04 Change of details for Mr Clive Fowler as a person with significant control on 20 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Clive Fowler on 20 October 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Oct 2016 466(Scot) Alterations to floating charge 2
15 Oct 2016 466(Scot) Alterations to floating charge SC2568060003
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Oct 2016 MR01 Registration of charge SC2568060003, created on 30 September 2016
11 Oct 2016 RP04AP01 Second filing for the appointment of Mr Thomas William Kennedy as a director
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120,655.9
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2014 SH10 Particulars of variation of rights attached to shares