- Company Overview for CALL COLLECT (DERBY) LIMITED (06388408)
- Filing history for CALL COLLECT (DERBY) LIMITED (06388408)
- People for CALL COLLECT (DERBY) LIMITED (06388408)
- Charges for CALL COLLECT (DERBY) LIMITED (06388408)
- Insolvency for CALL COLLECT (DERBY) LIMITED (06388408)
- More for CALL COLLECT (DERBY) LIMITED (06388408)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2013 | SH03 | Purchase of own shares. | |
19 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | TM02 | Termination of appointment of Aatish Nagar as a secretary | |
08 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Mr Aatish Nagar on 8 October 2012 | |
08 Oct 2012 | CH03 | Secretary's details changed for Mr Aatish Nagar on 8 October 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Najibullah Noory as a director | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |