- Company Overview for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
- Filing history for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
- People for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
- Charges for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
- Insolvency for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
- More for CALL COLLECT (LEICESTER WEST) LIMITED (07222950)
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) |
---|---|---|---|
12 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2016 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Najibullah Noory as a director | |
22 Apr 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
|
|
22 Apr 2013 | CH01 | Director's details changed for Mr Aatish Nagar on 22 April 2013 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
20 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
20 May 2010 | AP01 | Appointment of Mr Aatish Nagar as a director | |
20 May 2010 | AP01 | Appointment of Najibullah Noory as a director | |
20 May 2010 | AD01 | Registered office address changed from , Hamilton Office Park 31 High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom on 20 May 2010 |