Advanced company searchLink opens in new window

THE CREDIT CORPORATION ACQUISITIONS LTD

Company number 05515202

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 January 2017
29 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 January 2016
02 Feb 2015 AD01 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2 February 2015
30 Jan 2015 600 Appointment of a voluntary liquidator
30 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-19
30 Jan 2015 4.70 Declaration of solvency
12 Nov 2014 TM01 Termination of appointment of Richard David William Banks as a director on 1 November 2014
10 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,109,563
08 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
16 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,109,563
06 Jun 2013 AA Total exemption small company accounts made up to 30 December 2012
25 Feb 2013 CH01 Director's details changed for Mr Samuel Robert Jones on 1 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Richard David William Banks on 13 February 2013
13 Feb 2013 CERTNM Company name changed blue finance holdings LIMITED\certificate issued on 13/02/13
  • CONNOT ‐
12 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-06
13 Dec 2012 CH01 Director's details changed for Mr Samuel Robert Jones on 13 December 2012
15 Aug 2012 CH01 Director's details changed for Richard David William Banks on 15 August 2012
15 Aug 2012 CH01 Director's details changed for Samuel Robert Jones on 15 August 2012
14 Aug 2012 CH01 Director's details changed for Samuel Robert Jones on 14 August 2012
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from Hallville Brassey Road Oxted Surrey RH8 0EU on 3 August 2012
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010