COLLINS AND COLLINS DESIGN LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2022-03-26

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-03-26

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2021-03-26

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 90A HIGH STREET HANHAM BRISTOL BS15 3EJ UNITED KINGDOM

View Document

20/04/2020 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/2020 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLLINS

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CESSATION OF SEAN COLLINS AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MARK COLLINS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RANDALL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED JACQUELINE ANNE RANDALL

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CURREXT FROM 31/03/2018 TO 31/12/2018

View Document

21/11/1821 November 2018 CESSATION OF SARAH-JANE COLLINS AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE COLLINS

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SEAN COLLINS

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN COLLINS

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF MARK COLLINS AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR SARAH COLLINS / 19/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE COLLINS / 19/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAH-JANE COLLINS / 19/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAH COLLINS / 19/10/2017

View Document

24/08/1724 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

21/08/1721 August 2017 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