COLLATERAL (UK) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-09

View Document

17/01/2517 January 2025 Insolvency filing

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Removal of liquidator by court order

View Document

11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-09

View Document

11/11/2111 November 2021 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-09

View Document

28/05/1928 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1910 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00015110,00008893

View Document

09/02/199 February 2019 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

13/12/1813 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

17/08/1817 August 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00015110,00008893

View Document

15/08/1815 August 2018 S1096 COURT ORDER TO RECTIFY

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O REFRESH ROVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW SKELMERSDALE LANCASHIRE WN8 9TG

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 12TH FLOOR, BLUE TOWER MEDIA CITY UK MANCHESTER M50 2ST

View Document

13/03/1813 March 2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ANDREW CURRIE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 12TH FLOOR BLUE TOWER MEDIA CITY UK SALFORD MANCHESTER M50 2ST ENGLAND

View Document

07/12/157 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURRIE / 18/06/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRIE / 18/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM SUITE 1 24-26, LONDON ROAD HOLMES CHAPEL CW4 7AL ENGLAND

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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