Advanced company searchLink opens in new window

CREDIT CONTROL MANAGER LIMITED

Company number 06879622

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
24 Apr 2009 CERTNM Company name changed shadow stripe LIMITED\certificate issued on 27/04/09
23 Apr 2009 287 Registered office changed on 23/04/2009 from senate suite palatine house belmont business park durham co durham DH1 1TW uk
22 Apr 2009 288a Director appointed bryan harvey irving
22 Apr 2009 287 Registered office changed on 22/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
22 Apr 2009 288a Director appointed barry gray
22 Apr 2009 288a Director and secretary appointed john richard o`brien
22 Apr 2009 288b Appointment Terminated Director jonathon round
16 Apr 2009 NEWINC Incorporation