Download leads from Nexok and grow your business. Find out more

Collier & Madge Holdings Limited

Documents

Total Documents59
Total Pages410

Filing History

10 July 2019Final Gazette dissolved following liquidation
10 June 2019Confirmation statement made on 6 June 2019 with no updates
10 April 2019Return of final meeting in a members' voluntary winding up
12 June 2018Registered office address changed from 33 Margaret Street London W1G 0JD to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 12 June 2018
11 June 2018Confirmation statement made on 6 June 2018 with no updates
8 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
8 June 2018Appointment of a voluntary liquidator
8 June 2018Declaration of solvency
14 July 2017Full accounts made up to 31 December 2016
14 July 2017Full accounts made up to 31 December 2016
19 June 2017Confirmation statement made on 6 June 2017 with updates
19 June 2017Confirmation statement made on 6 June 2017 with updates
22 June 2016Group of companies' accounts made up to 31 December 2015
22 June 2016Group of companies' accounts made up to 31 December 2015
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
1 June 2015Termination of appointment of Andrew Eric Gibson as a director on 19 May 2015
1 June 2015Appointment of Mr Nicholas Peter Herward as a director on 19 May 2015
1 June 2015Termination of appointment of Christopher John Mcpherson as a director on 19 May 2015
1 June 2015Termination of appointment of Christopher John Mcpherson as a director on 19 May 2015
1 June 2015Termination of appointment of Michael Clifton Thomas Bokenham as a director on 19 May 2015
1 June 2015Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 33 Margaret Street London W1G 0JD on 1 June 2015
1 June 2015Termination of appointment of Michael Clifton Thomas Bokenham as a director on 19 May 2015
1 June 2015Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 33 Margaret Street London W1G 0JD on 1 June 2015
1 June 2015Termination of appointment of Andrew Eric Gibson as a director on 19 May 2015
1 June 2015Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 33 Margaret Street London W1G 0JD on 1 June 2015
1 June 2015Appointment of Mr Nicholas Peter Herward as a director on 19 May 2015
26 May 2015Group of companies' accounts made up to 31 December 2014
26 May 2015Group of companies' accounts made up to 31 December 2014
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
24 June 2014Group of companies' accounts made up to 31 December 2013
24 June 2014Group of companies' accounts made up to 31 December 2013
8 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
8 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
26 July 2013Appointment of Peter Deehan as a director
26 July 2013Appointment of Aron Feeley as a director
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 10,000
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2013Appointment of John Miles Redfern as a director
26 July 2013Appointment of Michael Clifton Thomas Bokenham as a director
26 July 2013Appointment of Mr Andrew Eric Gibson as a director
26 July 2013Appointment of Mr Christopher John Mcpherson as a director
26 July 2013Appointment of Peter Deehan as a director
26 July 2013Appointment of John Miles Redfern as a director
26 July 2013Appointment of Michael Clifton Thomas Bokenham as a director
26 July 2013Appointment of Christopher Ward Carrick as a director
26 July 2013Appointment of Mr Andrew Eric Gibson as a director
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 10,000
26 July 2013Appointment of Aron Feeley as a director
26 July 2013Appointment of Christopher Ward Carrick as a director
26 July 2013Appointment of Mr Christopher John Mcpherson as a director
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing