COLLATERALTHOUGHT LIMITED: Filings

  • Overview

    Company NameCOLLATERALTHOUGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10693683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COLLATERALTHOUGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    34 pagesAM06

    Termination of appointment of Steven Michael Kenee as a director on Sep 09, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 106936830003, created on Oct 15, 2019

    31 pagesMR01

    Satisfaction of charge 106936830001 in full

    1 pagesMR04

    Satisfaction of charge 106936830002 in full

    1 pagesMR04

    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 pagesAD01

    Termination of appointment of Jade Louise Renner as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Mr John Brian Peers as a director on Jan 28, 2019

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Director's details changed for Miss Jade Renner on Aug 14, 2018

    2 pagesCH01

    Appointment of Mr Steven Michael Kenee as a director on Aug 14, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Allan Harper as a director on Aug 14, 2018

    1 pagesTM01

    Termination of appointment of Christopher Hanley Pickles as a director on Aug 14, 2018

    1 pagesTM01

    Appointment of Miss Jade Renner as a director on Aug 14, 2018

    2 pagesAP01

    Registration of charge 106936830001, created on Jul 13, 2018

    14 pagesMR01

    Registration of charge 106936830002, created on Jul 13, 2018

    41 pagesMR01

    Appointment of Mr Allan Harper as a director on Mar 01, 2018

    2 pagesAP01

    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