Advanced company searchLink opens in new window

COLLATERAL BUSINESS CENTRE LIMITED

Company number 08558633

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from C/O Fdr 21 Bold Street Warrington WA1 1DG England to 24 London Road Holmes Chapel CW4 7AL on 24 July 2015
23 Jul 2015 TM01 Termination of appointment of Richard Malcolm Powell as a director on 23 July 2015
09 Jul 2015 TM02 Termination of appointment of Jodie Lee as a secretary on 8 July 2015
09 Jul 2015 TM01 Termination of appointment of Jodie Lee as a director on 9 July 2015
22 Jun 2015 AP01 Appointment of Mr Christopher Joseph Futcher as a director on 21 June 2015
01 May 2015 AP01 Appointment of Mr Richard Malcolm Powell as a director on 30 April 2015
01 May 2015 AD01 Registered office address changed from Po Box Suite 29 6 Charing Cross Birkenhead Merseyside CH41 6EJ to C/O Fdr 21 Bold Street Warrington WA1 1DG on 1 May 2015
01 May 2015 TM01 Termination of appointment of Peter Currie as a director on 30 April 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
20 Apr 2015 AP01 Appointment of Mr Peter Currie as a director on 16 November 2014
20 Apr 2015 TM01 Termination of appointment of Richard Malcolm Powell as a director on 20 April 2015
20 Apr 2015 AD01 Registered office address changed from 24 London Road Holmes Chapel Crewe CW4 7AL England to Po Box Suite 29 6 Charing Cross Birkenhead Merseyside CH41 6EJ on 20 April 2015
17 Mar 2015 AP01 Appointment of Mr Richard Malcolm Powell as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Joseph Anthony Peter Monro as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Peter Currie as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Edward Marc Angus Pearce as a director on 16 March 2015
17 Mar 2015 AD01 Registered office address changed from 39 Church Crescent London N20 0JP England to 24 London Road Holmes Chapel Crewe CW4 7AL on 17 March 2015
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jan 2015 AP01 Appointment of Mr Peter Currie as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Edward Marc Angus Pearce as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Joseph Anthony Peter Monro as a director on 18 December 2014