Advanced company searchLink opens in new window

COLLIDER LIMITED

Company number 04669268

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
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