- Company Overview for CRS DEBT RECOVERY LIMITED (09614466)
- Filing history for CRS DEBT RECOVERY LIMITED (09614466)
- People for CRS DEBT RECOVERY LIMITED (09614466)
- More for CRS DEBT RECOVERY LIMITED (09614466)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | TM01 | Termination of appointment of Nathan Mcqueen as a director on 7 December 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jul 2017 | PSC01 | Notification of Nathan Mcqueen as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from The Annex the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS England to Omega Court 350 Cemetery Road Sheffield S11 8FT on 21 December 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|