Advanced company searchLink opens in new window

INTELLIGENT COLLECTIONS LTD

Company number 12747614

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CH01 Director's details changed for Mrs Lee-Anne Scott on 18 June 2021
18 Jun 2021 PSC04 Change of details for Mrs Lee-Anne Scott as a person with significant control on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mrs Lee-Anne Scott on 18 June 2021
14 Jun 2021 AD01 Registered office address changed from 2 Windermere Works Oldfield Court Windermere LA23 2HJ England to 1 Low Lindeth 1 Low Lindeth Windermere Cumbria LA23 3NH on 14 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
01 May 2021 PSC07 Cessation of Brendan Stroebel as a person with significant control on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Brendan Stroebel as a director on 7 April 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
02 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Windermere Works Oldfield Court Windermere LA23 2HJ on 2 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
15 Jan 2021 AP01 Appointment of Mr James David Scott as a director on 15 January 2021
15 Jan 2021 PSC01 Notification of James David Scott as a person with significant control on 15 January 2021
15 Jan 2021 TM01 Termination of appointment of Morgan David Sheldon as a director on 14 January 2021
15 Jan 2021 PSC07 Cessation of Morgan David Sheldon as a person with significant control on 14 January 2021
20 Jul 2020 CH01 Director's details changed for Mr Brendan Stroebel on 20 July 2020
16 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-16
  • GBP 3