- Company Overview for DIRECT COLLECT LTD (07380779)
- Filing history for DIRECT COLLECT LTD (07380779)
- People for DIRECT COLLECT LTD (07380779)
- Insolvency for DIRECT COLLECT LTD (07380779)
- More for DIRECT COLLECT LTD (07380779)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2016 | |
26 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2015 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2015 | |
08 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2015 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | TM01 | Termination of appointment of Sam Leonard-Williams as a director on 19 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 145-157 St. John Street London EC1V 4PW on 27 January 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | CH01 | Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2013 | AD01 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QE on 10 September 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
07 Mar 2012 | TM02 | Termination of appointment of Lewis Denham-Parry as a secretary | |
20 Feb 2012 | CH01 | Director's details changed for Mr Sam Leonard-Williams on 14 February 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 |