COLLETT TERMINALS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 25/11/2425 November 2024 | Application to strike the company off the register |
| 04/07/244 July 2024 | Registered office address changed from 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX to Unit 2, Southfield Industrial Estate Delling Lane Bosham Chichester PO18 8NN on 2024-07-04 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 01/05/241 May 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/08/2019 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 21/07/1921 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 09/08/189 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 26/08/1626 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/03/1628 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 09/09/159 September 2015 | 30/06/15 TOTAL EXEMPTION FULL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/03/1514 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 22/09/1422 September 2014 | 30/06/14 TOTAL EXEMPTION FULL |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/03/1415 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 15/03/1415 March 2014 | SAIL ADDRESS CHANGED FROM: THE GARDEN HOUSE MILL ROAD SLINDON NR ARUNDEL WEST SUSSEX BN18 0LY ENGLAND |
| 14/12/1314 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
| 15/11/1315 November 2013 | APPOINTMENT TERMINATED, SECRETARY PATRICIA JARMAN |
| 15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM THE GARDEN HOUSE MILL ROAD SLINDON NEAR ARUNDEL WEST SUSSEX BN18 0LY ENGLAND |
| 15/11/1315 November 2013 | PREVEXT FROM 28/02/2013 TO 30/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/04/1325 April 2013 | SAIL ADDRESS CREATED |
| 25/04/1325 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 25/04/1325 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 14/03/1214 March 2012 | CURRSHO FROM 31/03/2013 TO 28/02/2013 |
| 08/03/128 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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