- Company Overview for C S BAILIFFS AND DEBT COLLECTION LIMITED (09491627)
- Filing history for C S BAILIFFS AND DEBT COLLECTION LIMITED (09491627)
- People for C S BAILIFFS AND DEBT COLLECTION LIMITED (09491627)
- More for C S BAILIFFS AND DEBT COLLECTION LIMITED (09491627)
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
|
|
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
|