Advanced company searchLink opens in new window

C S BAILIFFS AND DEBT COLLECTION LIMITED

Company number 09491627

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Dec 2019 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 42 First Avenue Newhaven BN9 9HT on 26 December 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 CS01 Confirmation statement made on 20 March 2019 with updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Paul Michael Archer as a director on 9 February 2017
14 Feb 2017 TM01 Termination of appointment of Michala Rutherford as a director on 9 February 2017
14 Feb 2017 TM02 Termination of appointment of Michala Rutherford as a secretary on 9 February 2017
19 Aug 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
21 Mar 2016 CH03 Secretary's details changed for Miss Michala Rutherford on 16 March 2015
21 Mar 2016 CH01 Director's details changed for Miss Michala Rutherford on 16 March 2015
21 Mar 2016 AD01 Registered office address changed from Humphrey & Co 7-9 the Avenue Eastbourne BN21 3YA England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 21 March 2016
25 Jan 2016 CERTNM Company name changed c s bailiffs LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22