COLLINGTREE MINIBUS & EXECUTIVE HIRE LTD.

100 St. James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.03528620
CategoryPrivate Limited Company
Incorporated17 Mar 1998
Age26 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Mar 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - secretary of state's release of liquidator

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 10 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035286200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Stevenson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 31/07/99

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/04/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Resolution

Date: 15 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER HEARING LIMITED

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

LEAVER AND HILDRICK LIMITED

12 MINRAM ROAD,HERTS,SG14 1NP

Number:00769925
Status:LIQUIDATION
Category:Private Limited Company

MARCUS J. S. PRICE LIMITED

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

PERI CHICKEN BITES LIMITED

218 WHITEHORSE LANE,LONDON,SE25 6UX

Number:11963213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source