Advanced company searchLink opens in new window

COLD CALL ELIMINATION LTD

Company number 08388416

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2018 TM01 Termination of appointment of Leah Kimberley Masters as a director on 26 January 2018
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
05 Jun 2017 AD01 Registered office address changed from C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017
20 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 AD01 Registered office address changed from Suite 1 Metro House Northgate Chichester West Sussex PO19 1BE to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 5 January 2017
28 Dec 2016 600 Appointment of a voluntary liquidator
28 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
16 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
10 Mar 2015 CH03 Secretary's details changed for Miss Leah Masters on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Miss Leah Masters on 10 March 2015
04 Mar 2015 AD01 Registered office address changed from Suite 1 Metro House Northgate Chichester West Sussex PO19 1BE to Suite 1 Metro House Northgate Chichester West Sussex PO19 1BE on 4 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
04 Mar 2014 CH01 Director's details changed for Miss Leah Masters on 1 February 2014
04 Mar 2014 CH03 Secretary's details changed for Miss Leah Masters on 1 February 2014
04 Mar 2014 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England on 4 March 2014
08 Jul 2013 AD01 Registered office address changed from 2 Dukes Court Chichester West Sussex PO19 8FH England on 8 July 2013
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted