COLLIS AND HAYNES LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Return of final meeting in a members' voluntary winding up

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Registered office address changed from 157-159 Hornsey Park Road London N8 0JX to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-09-19

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

18/09/2318 September 2023 Declaration of solvency

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Cessation of Samuel Edward Cole as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Notification of Patricia Esther Cole as a person with significant control on 2023-01-24

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Notification of Samuel Edward Cole as a person with significant control on 2016-04-06

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Cessation of Samuel Edward Cole as a person with significant control on 2021-12-29

View Document

10/01/2210 January 2022 Termination of appointment of Samuel Edward Cole as a director on 2021-12-29

View Document

10/01/2210 January 2022 Appointment of Mrs Patricia Esther Cole as a director on 2022-01-07

View Document

16/07/2116 July 2021 Termination of appointment of Ian Albert Cole as a director on 2021-07-16

View Document

08/07/218 July 2021 Satisfaction of charge 6 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MISS SAMANTHA MARIA COLE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005058950007

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT COLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/07/182 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED MR IAN ALBERT COLE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1414 November 2014 ADOPT ARTICLES 31/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD COLE / 01/02/2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COLE / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EDWARD COLE / 19/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

25/03/5225 March 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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