THE COLLINSON GROUP (IT) LIMITED
Status | DISSOLVED |
Company No. | 06309843 |
Category | Private Limited Company |
Incorporated | 11 Jul 2007 |
Age | 16 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2023 |
Years | 1 year, 1 day |
SUMMARY
THE COLLINSON GROUP (IT) LIMITED is an dissolved private limited company with number 06309843. It was incorporated 16 years, 10 months, 22 days ago, on 11 July 2007 and it was dissolved 1 year, 1 day ago, on 01 June 2023. The company address is C/O MAZARS LLP C/O MAZARS LLP, London, EC4M 7AU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
New address: 30 Old Bailey London EC4M 7AU
Change date: 2022-05-11
Old address: C/O Nazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Old address: Cutlers Exchange 123 Houndsditch London EC3A 7BU
New address: Tower Bridge House St. Katharines Way London E1W 1DD
Change date: 2022-01-14
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 12 Jan 2022
Category: Address
Type: AD02
New address: Cutlers Exchange 123 Houndsditch London EC3A 7BU
Documents
Mortgage satisfy charge full
Date: 11 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063098430001
Documents
Capital statement capital company with date currency figure
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-11-03
Documents
Legacy
Date: 03 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/10/21
Documents
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-02
Charge number: 063098430001
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Legacy
Date: 05 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Evans
Appointment date: 2021-04-12
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Evans
Termination date: 2021-03-04
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-15
Officer name: Mignon Louise Buckingham
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-23
Officer name: Mr Christopher James Evans
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 04 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19
Documents
Legacy
Date: 04 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19
Documents
Legacy
Date: 04 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19
Documents
Appoint person secretary company with name date
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-16
Officer name: Susan Elizabeth Hayward
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-16
Officer name: Mark Richard Hampton
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-20
Psc name: Collinson International Limited
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 05 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Collinson Group Limited
Change date: 2018-08-15
Documents
Accounts with accounts type full
Date: 02 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type full
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type full
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type full
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Richard Hampton
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Hampton
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gooderson
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Gooderson
Documents
Move registers to registered office company
Date: 08 May 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-16
Old address: 17 Devonshire Square London EC2M 4SQ England
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type full
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Evans
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type full
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mignon Louise Buckingham
Change date: 2011-08-25
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Mr David Robert Gooderson
Documents
Change person secretary company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-25
Officer name: Mr David Robert Gooderson
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Resolution
Date: 12 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Auditors resignation limited company
Date: 23 Mar 2011
Category: Auditors
Type: AA03
Documents
Miscellaneous
Date: 23 Mar 2011
Category: Miscellaneous
Type: MISC
Description: Section 519 of companies act 2006
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Move registers to sail company
Date: 22 Jul 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Old address: 5 Brighton Road South Croydon Surrey CR2 6EA
Change date: 2010-03-16
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark young
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david robert gooderson
Documents
Accounts with accounts type full
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/04/08
Documents
Some Companies
6 SOUTH STREE,EASTGATE,PE1 5AJ
Number: | 11220252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE HOUSE,IPSWICH,IP1 4JJ
Number: | 11195150 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINICAL NETWORK INTERNATIONAL LTD
18 ETON MANOR COURT,LONDON,E10 5HW
Number: | 09843120 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY AND LITTLE ONES LIMITED
UNIT 2,BIRSTALL,WF17 9LU
Number: | 08197813 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 11261391 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LIMBRICK,BLACKBURN,BB1 8AB
Number: | 08276340 |
Status: | ACTIVE |
Category: | Private Limited Company |