COLLSTREAM LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

20/01/2420 January 2024 Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 20 Wollaton Street the Atrium Nottingham NG1 5FW

View Document

20/12/2320 December 2023 Register inspection address has been changed from 20 Wollaton Street Nottingham NG1 5FW England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

19/09/2319 September 2023 Declaration of solvency

View Document

19/09/2319 September 2023 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Hayden David Robinson as a director on 2023-04-28

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMIFY UK LIMITED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF COLLSTREAM (HOLDINGS) LIMITED AS A PSC

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC JONATHON BURTON / 15/02/2019

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/06/1812 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

08/03/188 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR REG PSC

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 5 MALLARD WAY PRIDE PARK DERBY DE24 8GX

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER

View Document

25/09/1725 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

22/09/1722 September 2017 SAIL ADDRESS CREATED

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054687610004

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLSTREAM (HOLDINGS) LIMITED

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054687610002

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054687610001

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 ALTER ARTICLES 28/11/2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON BAKER

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN MAXFIELD

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAXFIELD

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054687610004

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054687610003

View Document

17/07/1417 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 39 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR UNITED KINGDOM

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054687610003

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054687610002

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054687610001

View Document

02/08/132 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM UNIT 1 BRUNEL PARKWAY, PRIDE PARK, DERBY DERBYSHIRE DE24 8HR

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRISON / 29/06/2011

View Document

21/07/1121 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXFIELD / 01/06/2010

View Document

06/07/106 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRISON / 01/06/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 24/05/2008

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE ID CENTRE LATHKILL HOUSE THE R T C BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 6 SANDFORD BROOK, HILTON DERBY DERBYSHIRE DE65 5HQ

View Document

25/06/0525 June 2005 S366A DISP HOLDING AGM 01/06/05

View Document

01/06/051 June 2005 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