Advanced company searchLink opens in new window

COMPLETE CREDIT MANAGEMENT LIMITED

Company number 04690658

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 January 2014
16 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
16 May 2013 AD01 Registered office address changed from Old Docks House 90 Watery Lane Ashton-on-Ribble Preston Lancashire PR2 1AU on 16 May 2013
14 May 2013 4.70 Declaration of solvency
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 876
17 Sep 2012 AP01 Appointment of Mr Thomas James Erhardt as a director on 1 July 2012
17 Sep 2012 AP01 Appointment of Mr Jack Jones as a director on 1 July 2012
17 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
03 Jul 2012 CH01 Director's details changed for Mr Nick Ford on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Thomas David Ellis on 3 July 2012
03 Jul 2012 TM01 Termination of appointment of John Schwab as a director on 1 July 2012
03 Jul 2012 TM01 Termination of appointment of Michael Barrist as a director on 1 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Nick Ford on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Thomas David Ellis on 3 July 2012
05 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
05 Feb 2010 AA Full accounts made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Michael Barrist on 22 January 2010
04 Nov 2009 AP01 Appointment of Nick Ford as a director