Advanced company searchLink opens in new window

THE CALLCENTRE SERVICE LIMITED

Company number 02086507

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
23 Jun 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,613,005
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,613,005
25 Sep 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
14 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary
02 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
25 Sep 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for David Lewis Wark on 1 October 2009
04 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
25 Oct 2009 AA Full accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 19/02/09; full list of members