CHRIS COLLINSON LTD

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/03/181 March 2018 PREVSHO FROM 31/08/2018 TO 30/11/2017

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS JOSEPH COLLINSON / 08/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
3C OLD DOVER ROAD
BLACKHEATH
LONDON
SE3 7BT

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

28/05/1428 May 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
C/O ADDITION ACCOUNTING SERVICES LIMITED
FIRST FLOOR 53 LORD STREET
LEIGH
LANCASHIRE
WN7 1BY
ENGLAND

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3 AUTHIE GREEN NORTH BADDESLEY SOUTHAMPTON SO52 9PH UNITED KINGDOM

View Document

04/10/114 October 2011 19/08/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company