Collingtree Minibus & Executive Hire Ltd was founded on 17 March 1998, it's status is listed as "Liquidation". We don't currently know the number of employees at Collingtree Minibus & Executive Hire Ltd. Stevenson, Florence, Stevenson, Andrew Charles, Stevenson, Grant Colin are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Andrew Charles | 06 March 2013 | - | 1 |
STEVENSON, Grant Colin | 17 March 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Florence | 17 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 16 December 2019 | |
LIQ02 - N/A | 16 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 December 2019 | |
AD01 - Change of registered office address | 11 November 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 26 March 2019 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 05 April 2016 | |
SH01 - Return of Allotment of shares | 05 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 14 April 2014 | |
MR01 - N/A | 10 March 2014 | |
MR04 - N/A | 03 March 2014 | |
AA - Annual Accounts | 28 October 2013 | |
SH01 - Return of Allotment of shares | 11 June 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 12 April 2011 | |
SH01 - Return of Allotment of shares | 04 April 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 08 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 11 September 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 12 December 2003 | |
287 - Change in situation or address of Registered Office | 17 June 2003 | |
363s - Annual Return | 27 March 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 04 April 2000 | |
AA - Annual Accounts | 10 December 1999 | |
363s - Annual Return | 12 April 1999 | |
287 - Change in situation or address of Registered Office | 24 March 1999 | |
225 - Change of Accounting Reference Date | 15 February 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1998 | |
RESOLUTIONS - N/A | 15 April 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
NEWINC - New incorporation documents | 17 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2014 | Outstanding |
N/A |
Master agreement | 20 October 1998 | Fully Satisfied |
N/A |