- Company Overview for CREDIT AGREEMENT LIMITED (06583669)
- Filing history for CREDIT AGREEMENT LIMITED (06583669)
- People for CREDIT AGREEMENT LIMITED (06583669)
- Charges for CREDIT AGREEMENT LIMITED (06583669)
- Insolvency for CREDIT AGREEMENT LIMITED (06583669)
- More for CREDIT AGREEMENT LIMITED (06583669)
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) |
---|---|---|---|
25 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2016 | 2.24B | Administrator's progress report to 31 August 2016 | |
20 Sep 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jul 2016 | 2.24B | Administrator's progress report to 27 March 2016 | |
17 Nov 2015 | 2.31B | Notice of extension of period of Administration | |
13 Apr 2015 | 2.24B | Administrator's progress report to 27 March 2015 | |
13 Apr 2015 | 2.31B | Notice of extension of period of Administration | |
12 Nov 2014 | 2.24B | Administrator's progress report to 27 September 2014 | |
20 Jun 2014 | 2.23B | Result of meeting of creditors | |
29 May 2014 | 2.17B | Statement of administrator's proposal | |
14 Apr 2014 | AD01 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom on 14 April 2014 | |
08 Apr 2014 | 2.12B | Appointment of an administrator | |
17 Jan 2014 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
07 Nov 2013 | SH08 | Change of share class name or designation | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Jul 2013 | AP03 | Appointment of Mr Simon Thompson as a secretary | |
30 Jul 2013 | TM02 | Termination of appointment of Samanatha Fearon as a secretary | |
30 Jul 2013 | CH03 | Secretary's details changed for Miss Samanatha Louise Whitehead on 30 July 2013 |