- Company Overview for COLLIDER LIMITED (04669268)
- Filing history for COLLIDER LIMITED (04669268)
- People for COLLIDER LIMITED (04669268)
- Charges for COLLIDER LIMITED (04669268)
- Insolvency for COLLIDER LIMITED (04669268)
- More for COLLIDER LIMITED (04669268)
| 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) |
|---|---|---|---|
| 13 Apr 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 13 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2023 | |
| 17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2022 | |
| 15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
| 22 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 | |
| 28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 28 Jan 2021 | AD01 | Registered office address changed from 7 Morocco Street London SE1 3HB England to 26-28 Bedford Row London WC1R 4HE on 28 January 2021 | |
| 28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
| 07 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 21 Dec 2020 | LIQ02 | Statement of affairs | |
| 07 Dec 2020 | TM01 | Termination of appointment of Anthony William Kelly as a director on 25 November 2020 | |
| 07 May 2020 | TM01 | Termination of appointment of Kevin Barry Malone as a director on 6 May 2020 | |
| 24 Apr 2020 | TM01 | Termination of appointment of Derek William Manning as a director on 31 March 2020 | |
| 24 Apr 2020 | TM01 | Termination of appointment of Philippa Mary Manning as a director on 31 March 2020 | |
| 24 Apr 2020 | TM02 | Termination of appointment of Derek William Manning as a secretary on 31 March 2020 | |
| 30 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
| 10 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
| 04 Sep 2019 | TM01 | Termination of appointment of Richard Paul French as a director on 31 August 2019 | |
| 28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 26 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
| 14 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
| 13 Mar 2018 | CH01 | Director's details changed for Philippa Mary Manning on 13 March 2018 | |
| 13 Mar 2018 | CH01 | Director's details changed for Mr Derek William Manning on 13 March 2018 | |
| 13 Mar 2018 | CH01 | Director's details changed for Philippa Mary Manning on 13 March 2018 |