- Company Overview for EFFECTIVE CREDIT ARRANGEMENTS LIMITED (05914477)
- Filing history for EFFECTIVE CREDIT ARRANGEMENTS LIMITED (05914477)
- People for EFFECTIVE CREDIT ARRANGEMENTS LIMITED (05914477)
- More for EFFECTIVE CREDIT ARRANGEMENTS LIMITED (05914477)
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
|
|
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
|
|
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 |