COMPLIMENTARY COLLECTIONS LIMITED

COMPLIMENTARY COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMPLIMENTARY COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05907472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPLIMENTARY COLLECTIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPLIMENTARY COLLECTIONS LIMITED located?

    Registered Office Address
    Pattisson House
    Addison Road
    HP5 2BD Chesham
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLIMENTARY COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILCONS GROUP LIMITEDApr 24, 2009Apr 24, 2009
    COPSHAM HOUSE GROUP LIMITEDAug 16, 2006Aug 16, 2006

    What are the latest accounts for COMPLIMENTARY COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for COMPLIMENTARY COLLECTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPLIMENTARY COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on Apr 01, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed chilcons group LIMITED\certificate issued on 20/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2014

    RES15

    Annual return made up to Aug 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr David Nisbet on Jul 21, 2014

    2 pagesCH01

    Registered office address changed from 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom to 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY on Jul 21, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY United Kingdom* on Aug 21, 2013

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 16, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Termination of appointment of A R First Secretary Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Registered office address changed from * Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS* on Jan 24, 2011

    1 pagesAD01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for A R First Secretary Limited on Dec 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Jun 30, 2009

    3 pagesAA

    legacy

    1 pages288c

    Who are the officers of COMPLIMENTARY COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NISBET, David
    Addison Road
    HP5 2BD Chesham
    Pattisson House
    Buckinghamshire
    England
    Director
    Addison Road
    HP5 2BD Chesham
    Pattisson House
    Buckinghamshire
    England
    EnglandBritish7377820003
    A R FIRST SECRETARY LIMITED
    5 Blackhorse Lane
    E17 6DS London
    Waltham Forest Business Centre
    Secretary
    5 Blackhorse Lane
    E17 6DS London
    Waltham Forest Business Centre
    Identification TypeEuropean Economic Area
    Registration Number5158223
    98898630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0