About

Registered Number: 04323457
Date of Incorporation: 15/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: Unit 3d Block B, Worcester Trading Estate, Blackpole Worcester, WR3 8HR

 

Collishine Ltd was registered on 15 November 2001 and has its registered office in Blackpole Worcester, it's status is listed as "Dissolved". We don't currently know the number of employees at Collishine Ltd. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
AA01 - Change of accounting reference date 18 September 2019
MR04 - N/A 25 March 2019
CS01 - N/A 28 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 01 November 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 January 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 24 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 12 November 2003
225 - Change of Accounting Reference Date 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2009 Fully Satisfied

N/A

All assets debenture 18 December 2008 Outstanding

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Debenture 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.