About

Registered Number: 03003627
Date of Incorporation: 20/12/1994 (30 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Collins Construction Projects Ltd was founded on 20 December 1994 and has its registered office in Manchester. We don't currently know the number of employees at the organisation. This company has 4 directors listed as Rundle, Barry Christopher, Rundle, Shirley Ann, Keeley, Brendan, Rundle, Carl Luigi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUNDLE, Barry Christopher 10 May 1996 - 1
RUNDLE, Shirley Ann 01 January 2004 - 1
RUNDLE, Carl Luigi 01 January 2004 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
KEELEY, Brendan 20 December 1994 01 November 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2019
RESOLUTIONS - N/A 07 August 2019
LIQ01 - N/A 07 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 September 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 04 October 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 27 January 2000
363s - Annual Return 30 December 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 31 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 13 September 1996
288 - N/A 17 July 1996
363s - Annual Return 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1995
288 - N/A 23 March 1995
288 - N/A 23 December 1994
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.