Advanced company searchLink opens in new window

IN STORE CREDIT LIMITED

Company number 00561902

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Jan 2014 AD02 Register inspection address has been changed
15 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 CH02 Director's details changed for Hbos Directors Limited on 1 January 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 18 February 2011
08 Feb 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 4 February 2011
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Sep 2010 AP01 Appointment of Mr Paul Nelson Jamieson as a director
27 Sep 2010 TM01 Termination of appointment of Hbos Secretaries Limited as a director
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009