COLLISION SOLUTIONS ( SOUTHWEST ) LIMITED

Company Documents

DateDescription
06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1623 November 2016 APPLICATION FOR STRIKING-OFF

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GILBERY / 13/07/2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 03/10/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 14/05/11 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY HEATH COOK

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 04/11/2011

View Document

07/07/117 July 2011 14/05/11 STATEMENT OF CAPITAL GBP 1

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 97 COLLEGE DEAN CLOSE DERRIFORD PLYMOUTH DEVON PL6 8BP

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED TREVOR GILBERY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GARY PAUL GREENAWAY

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 17 WELLFIELD CLOSE PLYMOUTH PL7 2GY UNITED KINGDOM

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR HEATH COOK

View Document

13/05/1013 May 2010 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