- Company Overview for CREDIT OPTIONS LTD (06771773)
- Filing history for CREDIT OPTIONS LTD (06771773)
- People for CREDIT OPTIONS LTD (06771773)
- More for CREDIT OPTIONS LTD (06771773)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | CH03 | Secretary's details changed for David John Weller on 20 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for David John Weller on 20 June 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Apr 2012 | CH03 | Secretary's details changed for David John Weller on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for David John Weller on 5 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 11 Cross House Close Grenoside Sheffield South Yorkshire S35 8SJ United Kingdom on 5 April 2012 | |
21 Dec 2011 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
18 Jul 2011 | TM01 | Termination of appointment of Deborah Weller as a director | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Apr 2011 | TM02 | Termination of appointment of Deborah Weller as a secretary | |
27 Apr 2011 | AP03 | Appointment of David John Weller as a secretary | |
27 Apr 2011 | AP01 | Appointment of David John Weller as a director | |
20 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
11 Mar 2010 | AD01 | Registered office address changed from 11 Cross House Close Grenoside Sheffield South Yorkshire S35 8SJ United Kingdom on 11 March 2010 | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
25 Jan 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 July 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 25 January 2010 | |
11 Sep 2009 | 288b | Appointment Terminated Director christopher hunt | |
08 Jul 2009 | 288c | Director's Change of Particulars / christopher hunt / 06/07/2009 / Date of Birth was: 17-Dec-1944, now: 16-Oct-1983 | |
11 May 2009 | 288a | Director appointed mr christopher hunt | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom | |
12 Dec 2008 | NEWINC | Incorporation |