COLLINGTREE MINIBUS & EXECUTIVE HIRE LTD.
Status | LIQUIDATION |
Company No. | 03528620 |
Category | Private Limited Company |
Incorporated | 17 Mar 1998 |
Age | 26 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
COLLINGTREE MINIBUS & EXECUTIVE HIRE LTD. is an liquidation private limited company with number 03528620. It was incorporated 26 years, 2 months, 16 days ago, on 17 March 1998. The company address is 100 St. James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2024
Action Date: 08 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2023
Action Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2022
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 30 Mar 2021
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:LIQ12 - secretary of state's release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2021
Action Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-08
Documents
Liquidation voluntary statement of affairs
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
New address: 100 st. James Road Northampton NN5 5LF
Old address: 19 York Road Northampton Northamptonshire NN1 5QG
Change date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Capital allotment shares
Date: 05 Apr 2016
Action Date: 07 Dec 2015
Category: Capital
Type: SH01
Capital : 1,480 GBP
Date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Mortgage create with deed with charge number
Date: 10 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035286200002
Documents
Mortgage satisfy charge full
Date: 03 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 11 Jun 2013
Action Date: 31 May 2013
Category: Capital
Type: SH01
Date: 2013-05-31
Capital : 1,418 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Stevenson
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Capital allotment shares
Date: 04 Apr 2011
Action Date: 15 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-15
Capital : 36,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Colin Stevenson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Colin Mackenzie Stevenson
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/08; full list of members; amend
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: hawsons chartered accountants jubilee house 32 duncan close moulton park northampton northamptonshire NN3 6WL
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 31/10/02 from: jubilee house billing brook road northampton NN3 8NW
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/99; full list of members
Documents
Legacy
Date: 24 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 24/03/99 from: a t o o hewitson becke plus shaw 7 spencer parade, northampton NN1 5AB
Documents
Legacy
Date: 15 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 31/07/99
Documents
Legacy
Date: 21 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/04/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 11402373 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN TAYLOR CONTEMPORARY ART GALLERY LIMITED
2 HIGH STREET,MENAI BRIDGE,LL59 5EE
Number: | 04602459 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MINRAM ROAD,HERTS,SG14 1NP
Number: | 00769925 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STABLE 6,COLCHESTER,CO2 7GL
Number: | 05809263 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'HAGAN MANAGEMENT SERVICES LTD
221 CHURCH ROAD,MANCHESTER,M29 7ET
Number: | 05404514 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 WHITEHORSE LANE,LONDON,SE25 6UX
Number: | 11963213 |
Status: | ACTIVE |
Category: | Private Limited Company |