Advanced company searchLink opens in new window

ROBERT COLLIER LTD

Company number 08039003

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
03 Apr 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
01 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Feb 2017 TM01 Termination of appointment of David Anthony Phillips as a director on 24 February 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Alistair Peter Gill as a director on 30 January 2016
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Dr David Anthony Phillips on 1 December 2016
15 Dec 2016 CH01 Director's details changed for Mr Alistair Gill on 1 December 2016
15 Dec 2016 AP01 Appointment of Mr Baljinder Singh as a director on 1 December 2016
15 Dec 2016 AD01 Registered office address changed from Anthony Smith & Co. 4 Chartfield House Castle Street Taunton Somerset TA1 4AS United Kingdom to Infinity House 14 Waterloo Road Wolverhampton WV1 4BS on 15 December 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 50
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50
16 May 2016 AD01 Registered office address changed from C/O C/O Aspire4More Limited 4 Chartfield House Castle Street Taunton Somerset TA1 4AS to Anthony Smith & Co. 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 16 May 2016