COLLIS PROPERTY DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 01633386 |
Category | Private Limited Company |
Incorporated | 05 May 1982 |
Age | 42 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 5 months, 9 days |
SUMMARY
COLLIS PROPERTY DEVELOPMENTS LTD is an dissolved private limited company with number 01633386. It was incorporated 42 years, 2 months, 3 days ago, on 05 May 1982 and it was dissolved 5 months, 9 days ago, on 30 January 2024. The company address is Pant Mawr Pant Mawr, Harlech, LL46 2SS, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination secretary company with name termination date
Date: 24 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Econ0Mica Company Secretaries Ltd
Termination date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 6 Thornholme Road Marple Stockport SK6 7LH England
New address: Pant Mawr Old Llanfair Road Harlech LL46 2SS
Documents
Gazette filings brought up to date
Date: 21 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2020
Action Date: 23 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-23
Old address: C/O Crowsonbal 193-195 Wellington Road South Stockport Cheshire SK2 6NG
New address: 6 Thornholme Road Marple Stockport SK6 7LH
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Gazette filings brought up to date
Date: 02 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 26 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neil collis transport LIMITED\certificate issued on 26/11/15
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change corporate secretary company with change date
Date: 11 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-01-01
Officer name: Econ0Mica Company Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Neil Edward Collis
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint corporate secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Econ0Mica Company Secretaries Ltd
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Collis
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Collis
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from 92-96 wellington road south stockport cheshire SK1 3TJ
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: 126A castle street stockport cheshire SK3 9JH
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 16/08/01 from: ledson road manchester M23 9PH
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Legacy
Date: 25 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Legacy
Date: 25 May 1993
Category: Address
Type: 287
Description: Registered office changed on 25/05/93 from: unit 3 cornishway industrial estate wythenshawe manchester , M22 6WP
Documents
Accounts with accounts type small
Date: 04 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 24 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type small
Date: 15 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 29 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/91; no change of members
Documents
Legacy
Date: 04 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 04/09/91 from: ledson road wythenshawe manchester M23 9PH
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Sep 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 17 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/90; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 12 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/89; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 25 Jan 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CAMARGUE HOUSE,CHELTENHAM,GL52 2AG
Number: | GE000035 |
Status: | ACTIVE |
Category: | Other company type |
CLEAN TEAM (WINCANTON) LIMITED
LAWRENCE COTTAGE, MOOR LANE,SOMERSET,BA9 9EJ
Number: | 04954567 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 03964277 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON STREET,READING,RG1 4PN
Number: | 05341872 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 08600832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAVENDER FOOD COMPANY LIMITED
SILVERDALE,YORK,YO60 6PP
Number: | 04988169 |
Status: | ACTIVE |
Category: | Private Limited Company |