Advanced company searchLink opens in new window

COLLATERAL (UK) LIMITED

Company number 09314729

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 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 9 May 2023
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 9 May 2022
11 Nov 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 9 May 2021
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
28 May 2019 600 Appointment of a voluntary liquidator
10 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Feb 2019 COM1 Establishment of creditors or liquidation committee
13 Dec 2018 AM10 Administrator's progress report
17 Aug 2018 AM01 Appointment of an administrator
15 Aug 2018 OC S1096 Court Order to Rectify
23 May 2018 AD01 Registered office address changed from C/O Refresh Rovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to 55 Baker Street London W1U 7EU on 23 May 2018
23 Mar 2018 AD01 Registered office address changed from 12th Floor, Blue Tower Media City Uk Manchester M50 2st to C/O Refresh Rovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 23 March 2018
13 Mar 2018 ANNOTATION Rectified The AM01 was removed from the public register on 15/08/2018 pursuant to order of court.
14 Feb 2018 AP01 Appointment of Mr Andrew Currie as a director on 14 February 2018
13 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
08 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Feb 2016 TM01 Termination of appointment of Andrew Currie as a director on 23 February 2016
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
07 Dec 2015 AD01 Registered office address changed from 12th Floor Blue Tower Media City Uk Salford Manchester M50 2st England to 12th Floor, Blue Tower Media City Uk Manchester M50 2st on 7 December 2015
20 Aug 2015 CH01 Director's details changed for Mr Peter Currie on 18 June 2015
20 Aug 2015 CH01 Director's details changed for Mr Andrew Currie on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from Suite 1 24-26, London Road Holmes Chapel CW4 7AL England to 12th Floor Blue Tower Media City Uk Salford Manchester M50 2st on 18 June 2015