Advanced company searchLink opens in new window

WEST MIDLANDS DEBT COLLECTIONS LIMITED

Company number 01393333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
29 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 TM01 Termination of appointment of Stavros Makaritis as a director
31 Jan 2013 AP01 Appointment of Jacques Darrigade as a director
30 Jan 2013 AP01 Appointment of Mlle Solange Traisnel as a director
30 Jan 2013 TM01 Termination of appointment of Jean Charles as a director
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Mr John Stewart Mccullogh on 28 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Jean Pierre Charles on 28 June 2012
28 Jun 2012 CH01 Director's details changed for Stephen Andrew Robert Hunt on 28 June 2012
31 Jan 2012 CH01 Director's details changed for Mr Gordon Rennison on 1 January 2012
06 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Stavros Makaritis on 16 May 2011
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 CH01 Director's details changed for Mr Jean Pierre Charles on 1 October 2010
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
25 Aug 2010 AD03 Register(s) moved to registered inspection location
24 Aug 2010 CH01 Director's details changed for Gordon Rennison on 27 June 2010
24 Aug 2010 AD02 Register inspection address has been changed
25 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008