Advanced company searchLink opens in new window

CALLCREDIT MARKETING SOLUTIONS LIMITED

Company number 01864565

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AP03 Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015
15 May 2015 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015
15 May 2015 TM02 Termination of appointment of Elizabeth Richards as a secretary on 30 April 2015
17 Mar 2015 TM01 Termination of appointment of Christopher James Savage as a director on 10 March 2015
29 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
22 Jan 2015 AP01 Appointment of Mr Michael Jon Gordon as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 MR01 Registration of charge 018645650005
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2014 MR04 Satisfaction of charge 4 in full
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
09 Oct 2013 AP03 Appointment of Mrs Elizabeth Richards as a secretary
24 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities/intercreditor agreement 26/10/2012
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4