Advanced company searchLink opens in new window

CALL COLLECT (DERBY) LIMITED

Company number 06388408

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
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
  • GBP 70
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
  • GBP 70
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
  • GBP 70
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