Collier Motor Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
Trade Debtors | £371 | +74.12% |
Employees | £3 | 0% |
Total assets | £6,614 | -14.57% |
COLLIER MOTOR HOLDINGS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 00212031 |
Record last updated | Thursday, December 9, 2021 11:23:19 AM UTC |
Official Address | 1 Sutton Road Erdington There are 63 companies registered at this street |
Locality | Erdington |
Region | Birmingham, England |
Postal Code | B236QH |
Sector | Sale of new cars and light motor vehicles |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 6, 2021 | Three appointments: 2 men and a woman |  |
Registry | Jul 1, 2016 | Appointment of a man as Secretary |  |
Registry | May 22, 2014 | Annual return |  |
Registry | May 9, 2014 | Registration of a charge / charge code |  |
Registry | Apr 18, 2014 | Registration of a charge / charge code 2120... |  |
Registry | Mar 17, 2014 | Appointment of a man as Director |  |
Registry | Mar 7, 2014 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Dec 3, 2013 | Notice of cancellation of shares |  |
Registry | Nov 29, 2013 | Return of purchase of own shares |  |
Registry | Nov 13, 2013 | Alteration to memorandum and articles |  |
Registry | Oct 3, 2013 | Appointment of a man as Secretary |  |
Registry | Oct 3, 2013 | Resignation of one Director |  |
Registry | Oct 3, 2013 | Resignation of one Secretary |  |
Financials | Oct 2, 2013 | Annual accounts |  |
Registry | Sep 16, 2013 | Appointment of a man as Secretary |  |
Registry | Apr 8, 2013 | Annual return |  |
Registry | Apr 8, 2013 | Return of allotment of shares |  |
Financials | Oct 2, 2012 | Annual accounts |  |
Registry | Mar 19, 2012 | Annual return |  |
Financials | Sep 30, 2011 | Annual accounts |  |
Registry | May 6, 2011 | Annual return |  |
Registry | Dec 14, 2010 | Resignation of one Director |  |
Registry | Dec 9, 2010 | Resignation of one Director (a man) |  |
Registry | Aug 26, 2010 | Appointment of a man as Director |  |
Registry | Aug 26, 2010 | Appointment of a man as Director 2120... |  |
Financials | Aug 5, 2010 | Annual accounts |  |
Registry | Aug 2, 2010 | Appointment of a man as Operations Director and Director |  |
Registry | Jul 27, 2010 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Apr 9, 2010 | Annual return |  |
Registry | Apr 9, 2010 | Change of particulars for secretary |  |
Registry | Apr 9, 2010 | Change of particulars for director |  |
Registry | Apr 9, 2010 | Change of particulars for director 2120... |  |
Registry | Apr 9, 2010 | Change of particulars for director |  |
Financials | Oct 20, 2009 | Annual accounts |  |
Registry | Apr 1, 2009 | Annual return |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2120... |  |
Financials | Aug 7, 2008 | Annual accounts |  |
Registry | Apr 3, 2008 | Annual return |  |
Financials | Oct 29, 2007 | Annual accounts |  |
Registry | Apr 2, 2007 | Annual return |  |
Registry | Mar 19, 2007 | Particulars of a mortgage or charge |  |
Registry | Feb 12, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Oct 23, 2006 | Annual accounts |  |
Registry | Mar 20, 2006 | Annual return |  |
Financials | Oct 28, 2005 | Annual accounts |  |
Registry | Apr 7, 2005 | Annual return |  |
Financials | Oct 28, 2004 | Annual accounts |  |
Registry | Jul 20, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 20, 2004 | Particulars of a mortgage or charge 2120... |  |
Registry | Apr 6, 2004 | Annual return |  |
Financials | Oct 28, 2003 | Annual accounts |  |
Registry | Apr 11, 2003 | Annual return |  |
Registry | Nov 13, 2002 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Nov 13, 2002 | Notice of increase in nominal capital |  |
Financials | Oct 27, 2002 | Annual accounts |  |
Registry | Jul 14, 2002 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Jul 14, 2002 | Notice of increase in nominal capital |  |
Registry | Jul 14, 2002 | Alteration to memorandum and articles |  |
Registry | Apr 9, 2002 | Annual return |  |
Registry | Feb 12, 2002 | Resignation of a director |  |
Registry | Feb 1, 2002 | Resignation of one Chartered Accountant and one Director (a man) |  |
Financials | Oct 25, 2001 | Annual accounts |  |
Registry | Mar 27, 2001 | Annual return |  |
Financials | Oct 26, 2000 | Annual accounts |  |
Registry | Oct 4, 2000 | Resignation of a secretary |  |
Registry | Oct 4, 2000 | Appointment of a secretary |  |
Registry | Oct 1, 2000 | Resignation of one Secretary (a man) |  |
Registry | Oct 1, 2000 | Appointment of a man as Secretary |  |
Registry | Jun 26, 2000 | Company name change |  |
Registry | Jun 23, 2000 | Change of name certificate |  |
Registry | Mar 30, 2000 | Annual return |  |
Financials | Oct 22, 1999 | Annual accounts |  |
Registry | Jun 24, 1999 | Appointment of a director |  |
Registry | May 6, 1999 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Apr 15, 1999 | Annual return |  |
Financials | Oct 26, 1998 | Annual accounts |  |
Registry | Sep 3, 1998 | Resignation of a director |  |
Registry | Sep 3, 1998 | Appointment of a secretary |  |
Registry | Sep 3, 1998 | Appointment of a director |  |
Registry | Sep 3, 1998 | Resignation of a secretary |  |
Registry | Aug 27, 1998 | Appointment of a man as Secretary and Company Director |  |
Registry | Aug 26, 1998 | Resignation of one Director (a man) |  |
Registry | Apr 15, 1998 | Annual return |  |
Registry | Jan 5, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 5, 1998 | Notice of increase in nominal capital |  |