Advanced company searchLink opens in new window

COMPUTERISED DEBT COLLECTION AGENCY LIMITED

Company number 02321877

Filter by category

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 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 20,000
23 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-23
23 May 2012 CH01 Director's details changed for Mr Toby Reilly on 1 September 2011
01 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-01
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Jan 2012 TM01 Termination of appointment of Tobias Meagher as a director on 1 September 2011
19 Jan 2012 AP01 Appointment of Toby Reilly as a director on 1 September 2011
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Sep 2011 TM01 Termination of appointment of Darren Mark Jessop as a director on 26 September 2011
03 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Darren Mark Jessop on 3 May 2011
01 Dec 2010 AD01 Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Nov 2010 CONNOT Change of name notice
13 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Tobias Meagher as a director
15 Jun 2010 AD01 Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010
15 Jun 2010 TM02 Termination of appointment of Piers Meagher as a secretary
15 Jun 2010 TM01 Termination of appointment of Piers Meagher as a director
15 Jun 2010 TM01 Termination of appointment of Stephanie Meagher as a director
15 Jun 2010 TM01 Termination of appointment of Timothy Meagher as a director
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 03/03/09; full list of members