Advanced company searchLink opens in new window

INSTALMENT CREDIT LIMITED

Company number 06049456

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DS01 Application to strike the company off the register
05 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1
21 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Paul Thomas Harris on 11 January 2011
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
01 Mar 2010 CH04 Secretary's details changed for Bpe Secretaries Limited on 11 January 2010
01 Mar 2010 CH01 Director's details changed for Paul Thomas Harris on 30 November 2009
30 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
19 May 2009 363a Return made up to 11/01/09; full list of members
11 Nov 2008 AA Accounts made up to 31 January 2008
11 Nov 2008 363a Return made up to 11/01/08; full list of members
11 Nov 2008 353 Location of register of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from c/o bpe solicitors first floor st james house st james square cheltenham gloucestershire GL50 3PR
11 Nov 2008 190 Location of debenture register
11 Nov 2008 288c Director's Change of Particulars / paul harris / 07/02/2008 / HouseName/Number was: , now: 5; Street was: 5 keats avenue, now: keats avenue; Post Town was: mickelover, now: littleover
06 Nov 2008 287 Registered office changed on 06/11/2008 from 6TH floor cavendish house 39-41 waterloo street birmingham B2 5PP
01 Jun 2007 287 Registered office changed on 01/06/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed
13 Apr 2007 CERTNM Company name changed bcomp 311 LIMITED\certificate issued on 13/04/07