About

Registered Number: 03287486
Date of Incorporation: 28/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 3 months ago)
Registered Address: Hodgsons Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

 

Collier Campbell London Ltd was setup in 1996, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Sarah Ann 28 November 1996 - 1
COLLIER, Susan Jane 28 November 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 29 January 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 05 August 2011
4.68 - Liquidator's statement of receipts and payments 04 February 2011
4.68 - Liquidator's statement of receipts and payments 25 August 2010
2.34B - N/A 27 July 2009
2.24B - N/A 14 March 2009
2.31B - N/A 04 February 2009
2.24B - N/A 03 September 2008
2.23B - N/A 12 May 2008
2.17B - N/A 14 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
2.12B - N/A 17 February 2008
AA - Annual Accounts 29 January 2008
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 31 January 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 05 February 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 02 February 2002
363a - Annual Return 04 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 November 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363a - Annual Return 07 December 1999
AA - Annual Accounts 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
363a - Annual Return 10 December 1998
363a - Annual Return 10 December 1997
225 - Change of Accounting Reference Date 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.