Advanced company searchLink opens in new window

CREDITFLEX LIMITED

Company number 04339192

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
19 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
03 Jan 2012 CH01 Director's details changed for Mr Mark Cawood on 1 July 2011
03 Jan 2012 CH01 Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 July 2011
30 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jul 2011 AD01 Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 6 July 2011
05 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ on 5 July 2011
07 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
02 Nov 2010 AP01 Appointment of Mr Craig Taylor as a director
28 Oct 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-27
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2010 TM01 Termination of appointment of Mark Prideaux as a director
27 Oct 2010 AP03 Appointment of Mr Gerard Ratcliffe as a secretary
27 Oct 2010 TM02 Termination of appointment of Mark Prideaux as a secretary
24 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
24 Mar 2010 CONNOT Change of name notice
06 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Gerard Nicholas Ratcliffe on 19 October 2009
26 Oct 2009 CH03 Secretary's details changed for Mr Mark Prideaux on 20 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Mark Cawood on 19 October 2009