Advanced company searchLink opens in new window

EFFECTIVE CREDIT ARRANGEMENTS LIMITED

Company number 05914477

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2014 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2011 AR01 Annual return made up to 31 August 2010 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Miss India Lily Alberta Hicks on 1 August 2010
14 Feb 2011 AD01 Registered office address changed from C/O Ms India Hicks Vinewood House, Waters Edge Campbell Road Stoke-on-Trent Staffordshire ST4 4DB England on 14 February 2011
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AP01 Appointment of Mr Brian Heerey as a director
15 Nov 2010 TM01 Termination of appointment of India Hicks as a director
19 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Jun 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
31 Mar 2010 AD01 Registered office address changed from Unit 6B Hecla Works Mounsey Road Bamber Bridge Preston Lancashire PR5 6LS United Kingdom on 31 March 2010
21 Oct 2009 TM01 Termination of appointment of Susan Norris as a director
15 Oct 2009 AD01 Registered office address changed from 5 Cricketers Green Eccleston Chorley Lancashire PR7 5UF on 15 October 2009
12 Oct 2009 AP01 Appointment of Miss India Lily Alberta Hicks as a director
26 Sep 2009 363a Return made up to 31/08/09; full list of members