Advanced company searchLink opens in new window

COLLECTIVE INVESTMENTS LIMITED

Company number 02891060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2021 600 Appointment of a voluntary liquidator
26 May 2021 LIQ10 Removal of liquidator by court order
18 Feb 2021 AD01 Registered office address changed from Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 February 2021
15 Feb 2021 600 Appointment of a voluntary liquidator
15 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-02
15 Feb 2021 LIQ02 Statement of affairs
01 Oct 2020 CH01 Director's details changed for Mr Mark Glenn Bridgman Shaw on 25 July 2020
03 Aug 2020 CH01 Director's details changed for Miss Marietta Louise Shaw on 23 July 2020
03 Aug 2020 CH03 Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020
29 Jul 2020 CH01 Director's details changed for Miss Marietta Louise Shaw on 23 July 2020
29 Jul 2020 CH01 Director's details changed for Mr Jason Mark Bridgman Shaw on 23 July 2020
29 Jul 2020 PSC04 Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 23 July 2020
29 Jul 2020 PSC04 Change of details for Mrs Lesley Shaw as a person with significant control on 23 July 2020
29 Jul 2020 AD01 Registered office address changed from The Lodge Odell Bedford MK43 7BB to Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW on 29 July 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
06 Feb 2019 CH01 Director's details changed for Mr Jason Mark Bridgman Shaw on 24 January 2019
06 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
09 Jul 2018 AP01 Appointment of Mrs Rebecca-Jane Harland Fairweather as a director on 1 July 2018
09 Jul 2018 AP01 Appointment of Mrs Lara-Kate Bridgman Jones as a director on 1 July 2018
12 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates