- Company Overview for CREDIT REPAIR FINANCE LIMITED (07450182)
- Filing history for CREDIT REPAIR FINANCE LIMITED (07450182)
- People for CREDIT REPAIR FINANCE LIMITED (07450182)
- Insolvency for CREDIT REPAIR FINANCE LIMITED (07450182)
- More for CREDIT REPAIR FINANCE LIMITED (07450182)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | LIQ01 | Declaration of solvency | |
16 Aug 2019 | AD01 | Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 16 August 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | PSC01 | Notification of Kieran Magee as a person with significant control on 1 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Anne Mary Magee as a person with significant control on 1 August 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | PSC01 | Notification of Anne Magee as a person with significant control on 10 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Stephen Mccourt as a person with significant control on 10 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Naomi Dorothy Liller as a person with significant control on 10 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
02 Dec 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 March 2016 | |
23 Jun 2015 | TM01 | Termination of appointment of Lisa Jane Mccourt as a director on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Naomi Dorothy Liller as a director on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Anne Mary Magee as a director on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Neil Sheldon as a director on 23 June 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |