COLLATERALTHOUGHT LIMITED

10693683
THE COPPER ROOM DEVA CENTRE TRINITY WAY SALFORD M3 7BG

Documents

Documents
Date Category Description Pages
11 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2020 insolvency Liquidation In Administration Move To Dissolution 16 Buy now
09 Jul 2020 insolvency Liquidation In Administration Progress Report 21 Buy now
25 Mar 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
23 Mar 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 34 Buy now
21 Jan 2020 officers Termination of appointment of director (Steven Michael Kenee) 1 Buy now
13 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Oct 2019 mortgage Registration of a charge 31 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 officers Termination of appointment of director (Jade Louise Renner) 1 Buy now
04 Feb 2019 officers Appointment of director (Mr John Brian Peers) 2 Buy now
11 Jan 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 officers Change of particulars for director (Miss Jade Renner) 2 Buy now
16 Aug 2018 officers Appointment of director (Mr Steven Michael Kenee) 2 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Allan Harper) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Christopher Hanley Pickles) 1 Buy now
14 Aug 2018 officers Appointment of director (Miss Jade Renner) 2 Buy now
19 Jul 2018 mortgage Registration of a charge 14 Buy now
19 Jul 2018 mortgage Registration of a charge 41 Buy now
09 Mar 2018 officers Appointment of director (Mr Allan Harper) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Vivienne Gail Wilson) 1 Buy now
25 Sep 2017 officers Appointment of director (Mr Christopher Hanley Pickles) 2 Buy now
13 Jul 2017 officers Appointment of director (Mrs Vivienne Gail Wilson) 2 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2017 officers Termination of appointment of director (Jonathon Charles Round) 1 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 incorporation Incorporation Company 22 Buy now