COLLATERAL SALES LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.10390419
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

COLLATERAL SALES LIMITED is an liquidation private limited company with number 10390419. It was incorporated 7 years, 8 months, 1 day ago, on 22 September 2016. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2023

Action Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2022

Action Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Change date: 2021-11-11

Old address: , 55 Baker Street, London, W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2021

Action Date: 09 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 09 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 10 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 09 Feb 2019

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: , C/O Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG

Change date: 2018-08-22

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Court order

Date: 15 Aug 2018

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Old address: , 12th Floor, Blue Tower Media City Uk, Manchester, M50 2st, England

Documents

View document PDF

Legacy

Date: 12 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AM01 was removed from the public register on 15/08/2018 pursuant to order of court.

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Currie

Appointment date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASHAR INC LTD

244 KEW ROAD,KEW GARDENS,TW9 3JU

Number:09994484
Status:ACTIVE
Category:Private Limited Company

FUNTASIA LIMITED

ROTHERHAM FOOTBALL CENTRE,ROTHERHAM,S65 1SU

Number:11944454
Status:ACTIVE
Category:Private Limited Company

GB BUILDSTORE HERTFORDSHIRE LTD

EASTBOURNE LODGE,STEVENAGE,SG1 2EX

Number:08237762
Status:ACTIVE
Category:Private Limited Company

LUISA MATTHEWS LTD

SUITE 6,HAYWARDS HEATH,RH16 4LY

Number:11148678
Status:ACTIVE
Category:Private Limited Company

OUTOUT EVENTS LIMITED

6 CLEMENT TERRACE,LEEDS,LS26 0DS

Number:11232397
Status:ACTIVE
Category:Private Limited Company

RGL MARTIAL ARTS LIMITED

UNIT 2A THE MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR

Number:10308319
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