Advanced company searchLink opens in new window

CREDIT AGREEMENT LIMITED

Company number 06583669

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)
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
  • GBP 3.32
07 Nov 2013 SH08 Change of share class name or designation
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The 2 issued "a" ordinary shares of £1 each subdivided to 200 "a" ordinary shares of £0.01 each. Two additional classes of shares created "b" ordinary shares of £0.01 eahc and "c" ordinary shares of £0.01 each in the capital of the company. 16/01/2013
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