COLLATERALTHOUGHT LIMITED: Filings
Overview
| Company Name | COLLATERALTHOUGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10693683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COLLATERALTHOUGHT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 16 pages | AM23 | ||
Administrator's progress report | 21 pages | AM10 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Notice of deemed approval of proposals | 34 pages | AM06 | ||
Termination of appointment of Steven Michael Kenee as a director on Sep 09, 2019 | 1 pages | TM01 | ||
Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to The Copper Room Deva Centre Trinity Way Salford Manchester M3 7BG on Dec 13, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 106936830003, created on Oct 15, 2019 | 31 pages | MR01 | ||
Satisfaction of charge 106936830001 in full | 1 pages | MR04 | ||
Satisfaction of charge 106936830002 in full | 1 pages | MR04 | ||
Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on Sep 27, 2019 | 1 pages | AD01 | ||
Termination of appointment of Jade Louise Renner as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Brian Peers as a director on Jan 28, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Jade Renner on Aug 14, 2018 | 2 pages | CH01 | ||
Appointment of Mr Steven Michael Kenee as a director on Aug 14, 2018 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor, Sovereign House, 1-2 South Parade Leeds West Yorkshire LS1 5QL England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on Aug 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Allan Harper as a director on Aug 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Christopher Hanley Pickles as a director on Aug 14, 2018 | 1 pages | TM01 | ||
Appointment of Miss Jade Renner as a director on Aug 14, 2018 | 2 pages | AP01 | ||
Registration of charge 106936830001, created on Jul 13, 2018 | 14 pages | MR01 | ||
Registration of charge 106936830002, created on Jul 13, 2018 | 41 pages | MR01 | ||
Appointment of Mr Allan Harper as a director on Mar 01, 2018 | 2 pages | AP01 | ||
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