Advanced company searchLink opens in new window

ARMITAGE CREDIT CONTROL LTD

Company number 04114799

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 88,000
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Sep 2012 AA Total exemption small company accounts made up to 30 November 2010
25 Sep 2012 AAMD Amended accounts made up to 30 November 2009
13 Apr 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
13 Apr 2012 AD02 Register inspection address has been changed from 34 Bridge Street Chatteris PE16 6RN United Kingdom
10 Feb 2012 AD01 Registered office address changed from 24 Pound Road Chatteris Cambridgeshire PE16 6RL on 10 February 2012
20 Apr 2011 CONNOT Change of name notice
05 Apr 2011 AD01 Registered office address changed from 2Nd Floor Stuart House East Wing St Johns Street Peterborough Cambs PE1 5DD on 5 April 2011
08 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
07 Jan 2011 TM01 Termination of appointment of Peter Phillips as a director
07 Jan 2011 TM01 Termination of appointment of Alexander Goodall as a director
21 Dec 2010 TM01 Termination of appointment of Peter Phillips as a director
21 Dec 2010 TM01 Termination of appointment of Alexander Goodall as a director
28 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
14 Oct 2010 AD01 Registered office address changed from 6 Little Holme Road Walpole Cross Keys King's Lynn Norfolk PE34 4EW England on 14 October 2010
13 Aug 2010 AD01 Registered office address changed from 34 Bridge Street Chatteris Cambs PE16 6RN United Kingdom on 13 August 2010
12 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders