COMPLIMENTARY COLLECTIONS LIMITED: Filings

  • Overview

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

    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

    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