Advanced company searchLink opens in new window

CREDITLINK LIMITED

Company number 03370632

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
23 Oct 2017 AD01 Registered office address changed from 3 Olympic Way Hinckley Leicestershire LE10 1ET to 27 Trelissick Fields Hayle Cornwall TR27 6HZ on 23 October 2017
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
21 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
08 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jan 2014 AD01 Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 23 January 2014
23 Jan 2014 TM02 Termination of appointment of Marjorie Ollerton as a secretary
17 May 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
17 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
05 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 29 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Clive Ollerton on 30 December 2009
30 Dec 2009 CH03 Secretary's details changed for Mrs Marjorie Elizabeth Ollerton on 30 December 2009
18 Mar 2009 AA Total exemption full accounts made up to 31 December 2008