Advanced company searchLink opens in new window

COLLABORATIVE LAW LIMITED

Company number 04046004

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 DS01 Application to strike the company off the register
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
02 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 TM01 Termination of appointment of Anne Trier as a director on 13 June 2013
15 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
22 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
05 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
05 Jun 2011 AD01 Registered office address changed from Grinsteads End 1 Falkland Grove Dorking Surrey RH4 3DL United Kingdom on 5 June 2011
14 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Anne Trier on 1 October 2009
14 Aug 2010 CH01 Director's details changed for Mr Nicholas Maxwell Trier on 26 March 2010
14 Aug 2010 CH03 Secretary's details changed for Mr Nicholas Maxwell Trier on 26 March 2010
30 Sep 2009 363a Return made up to 02/08/09; full list of members
30 Sep 2009 288c Director and Secretary's Change of Particulars / nicholas trier / 14/02/2009 /
30 Sep 2009 287 Registered office changed on 30/09/2009 from, 11 the cloisters, woking, surrey, GU22 9JB, united kingdom
30 Sep 2009 353 Location of register of members
30 Sep 2009 190 Location of debenture register
30 Sep 2009 288c Director and Secretary's Change of Particulars / nicholas trier / 14/02/2009 / HouseName/Number was: 11, now: 5; Street was: the cloisters, now: stratton court worplesdon road; Post Town was: woking, now: guildford; Post Code was: GU22 9JB, now: GU2 9SE; Occupation was: chartered engineer, now: teacher
30 Sep 2009 AA Accounts made up to 31 August 2009
26 Sep 2008 AA Accounts made up to 31 August 2008