Advanced company searchLink opens in new window

CREDIT OPTIONS LTD

Company number 06771773

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)
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
  • GBP 1
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