JOHN COLLIER ASSOCIATES LIMITED

Dashwood House 7th Floor Dashwood House 7th Floor, London, EC2M 1QS
StatusDISSOLVED
Company No.07816079
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution12 May 2019
Years5 years, 8 days

SUMMARY

JOHN COLLIER ASSOCIATES LIMITED is an dissolved private limited company with number 07816079. It was incorporated 12 years, 7 months, 1 day ago, on 19 October 2011 and it was dissolved 5 years, 8 days ago, on 12 May 2019. The company address is Dashwood House 7th Floor Dashwood House 7th Floor, London, EC2M 1QS.



Company Fillings

Gazette dissolved liquidation

Date: 12 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Theresa Mary Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Spencer Collier

Change date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

New address: Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS

Old address: 3Rd Floor 167 Fleet Street London EC4A 2EA

Change date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: John Spencer Collier

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MERCER LEYTON (BUILDING) LIMITED

THE JOINERY WORKS,WARE,SG12 0HN

Number:01593823
Status:ACTIVE
Category:Private Limited Company

MINTONBAT LIMITED

REGENTS COURT,HULL,HU2 8BA

Number:08694958
Status:ACTIVE
Category:Private Limited Company

NATURAL HAIR UK LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:06707940
Status:ACTIVE
Category:Private Limited Company

PAPERIFIC INNOVATION LTD

3RD FLOOR,LONDON,W1U 6TU

Number:11062597
Status:ACTIVE
Category:Private Limited Company

PAUL LIVSEY LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11565356
Status:ACTIVE
Category:Private Limited Company

SURREY AIR-CONDITIONING LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:04122789
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