COLLINS FOODS NETHERLANDS LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.10632335
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution11 Apr 2024
Years2 months, 5 days

SUMMARY

COLLINS FOODS NETHERLANDS LIMITED is an dissolved private limited company with number 10632335. It was incorporated 7 years, 3 months, 22 days ago, on 22 February 2017 and it was dissolved 2 months, 5 days ago, on 11 April 2024. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: C/O Peregrine Law Limited, Wework 10 York Road London SE1 7nd United Kingdom

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 13 Feb 2023

Category: Address

Type: AD02

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Drew Torr O'malley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Arjan Miete

Termination date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Onno Meinema

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 02 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Collins Foods Europe Limited

Change date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Hans Arjan Miete

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Marius Cornelis Van't Loo

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 03 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Drew Torr O'malley

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Graham Maxwell

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Nigel Barry Williams

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marius Cornelis Van't Loo

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Maxwell

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Nigel Jeremy Clark

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Mr Onno Meinema

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-18

Capital : 67,500,001 EUR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: C/O Peregrine Law Limited Amadeus House 27B Floral Street London WC2E 9DP United Kingdom

New address: C/O Peregrine Law Limited, Wework 10 York Road London SE1 7nd

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 26 Aug 2019

Category: Capital

Type: SH01

Capital : 65,000,001 EUR

Date: 2019-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 36,500,001 EUR

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jun 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marius Cornelis Van't Loo

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marius Cornelis Van't Loo

Appointment date: 2017-03-23

Documents

View document PDF

Capital redomination of shares

Date: 04 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH14

Capital : 1 EUR

Date: 2017-03-01

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS SERVICES (NORTH WEST) LTD

CHADWICK HOUSE BIRCHWOOD PARK,WARRINGTON,WA3 6AE

Number:10404532
Status:ACTIVE
Category:Private Limited Company

BALT TECHNOLOGIES UK LTD

SWITHLAND SUITE, THE CRESCENT,LEICESTER,LE1 6RX

Number:10807590
Status:ACTIVE
Category:Private Limited Company

BEANSCAPE LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11396173
Status:ACTIVE
Category:Private Limited Company

MUSICSPIRE LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11459993
Status:ACTIVE
Category:Private Limited Company

NAYLOR FINANCIAL PLANNING LIMITED

7 JOSEPH AVENUE,WEST YORKSHIRE,HX3 7HJ

Number:04634493
Status:ACTIVE
Category:Private Limited Company

ROYAL IHC LIMITED

UNIT 11,STOCKSFIELD,NE43 7TN

Number:03347951
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