Advanced company searchLink opens in new window

CALL STOPPING SERVICE LTD

Company number 08466204

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 AD01 Registered office address changed from , Regus Tower Poin, 44 North Road, Brighton, East Sussex, BN1 1YR, England to 1 Hangar Drive Chichester PO20 2EB on 17 March 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AD01 Registered office address changed from , Regus Tower Poin, 44 North Road, Brighton, East Sussex, BN1 1YR, England to 1 Hangar Drive Chichester PO20 2EB on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 1 Hangar Drive Chichester PO20 2EB on 21 June 2016
05 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 TM01 Termination of appointment of John Scott Holland as a director on 7 September 2015
13 Aug 2015 AP01 Appointment of Mr John Scott Holland as a director on 13 August 2015
06 Jul 2015 TM01 Termination of appointment of John Scott Holland as a director on 6 July 2015
02 Jul 2015 AP01 Appointment of Mr Danny Jack O'dwyer as a director on 2 July 2015
09 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
09 Apr 2015 TM01 Termination of appointment of William Richard Burey as a director on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of William Richard Burey as a director on 9 April 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 2
16 Feb 2015 AP01 Appointment of Mr John Scott Holland as a director on 16 February 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014