KOLLIDER PROJECTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

01/05/241 May 2024 Registered office address changed from Level 3, Castle House Castle Street, Sheffield South Yorkshire S3 8LS United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2024-05-01

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Statement of affairs

View Document

19/01/2419 January 2024 Termination of appointment of Adrian Paul Hackett as a director on 2024-01-03

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM FLOOR 3, CASTLE HOUSE ANGEL STREET SHEFFIELD SOUTH YORKSHIRE S3 8LS UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 3 ST PAULS PLACE (C/O FREETHS LLP) 5TH FLOOR 129 NORFOLK STREET SHEFFIELD S1 2JE ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 3 ST PAUL’S PLACE C/O FREETHS LLP 129 NORFOLK STREET SHEFFIELD S1 2JE ENGLAND

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM FLAT 3 57 WESTBOURNE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QT UNITED KINGDOM

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ADRIAN PAUL HACKETT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED STEVEN NOEL PETTE

View Document

06/05/166 May 2016 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