- Company Overview for ARMITAGE CREDIT CONTROL LTD (04114799)
- Filing history for ARMITAGE CREDIT CONTROL LTD (04114799)
- People for ARMITAGE CREDIT CONTROL LTD (04114799)
- More for ARMITAGE CREDIT CONTROL LTD (04114799)
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
|
|
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 |