- Company Overview for CREDIT COMPETENCE LIMITED (07109164)
- Filing history for CREDIT COMPETENCE LIMITED (07109164)
- People for CREDIT COMPETENCE LIMITED (07109164)
- More for CREDIT COMPETENCE LIMITED (07109164)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Apr 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
10 May 2017 | AD01 | Registered office address changed from 4 Gatcombe Mews Wilmslow Cheshire SK9 5QW to Lawrine Plumley Moor Road Plumley Knutsford WA16 0TU on 10 May 2017 | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Ms Bernadette Joan Mcevilly on 4 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O Bernadette Mcevilly Plus House 57-57a Saint Petersgate Stockport Cheshire SK1 1DH to 4 Gatcombe Mews Wilmslow Cheshire SK9 5QW on 4 January 2016 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Apr 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-04-19
|
|
18 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Ms Bernadette Joan Mcevilly on 22 March 2013 |