COLLISION SOLUTIONS ( SOUTHWEST ) LIMITED
Company Documents
Date | Description |
---|---|
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | VOLUNTARY STRIKE OFF SUSPENDED |
06/12/166 December 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/11/1623 November 2016 | APPLICATION FOR STRIKING-OFF |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 13/07/2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GILBERY / 13/07/2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 03/10/2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | 14/05/11 STATEMENT OF CAPITAL GBP 100 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, SECRETARY HEATH COOK |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL GREENAWAY / 04/11/2011 |
07/07/117 July 2011 | 14/05/11 STATEMENT OF CAPITAL GBP 1 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 97 COLLEGE DEAN CLOSE DERRIFORD PLYMOUTH DEVON PL6 8BP |
17/01/1117 January 2011 | DIRECTOR APPOINTED TREVOR GILBERY |
17/01/1117 January 2011 | DIRECTOR APPOINTED GARY PAUL GREENAWAY |
25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 17 WELLFIELD CLOSE PLYMOUTH PL7 2GY UNITED KINGDOM |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR HEATH COOK |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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