Advanced company searchLink opens in new window

IMPACT OUTSOURCED CREDIT CONTROL SOLUTIONS LIMITED

Company number 06821338

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 DS01 Application to strike the company off the register
18 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2014 AA Total exemption small company accounts made up to 28 February 2012
17 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mr Iain James Mackay on 1 January 2014
17 Mar 2014 CH03 Secretary's details changed for Mrs Sally Mackay on 1 January 2014
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2014 AD01 Registered office address changed from Ingledew 3 Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN United Kingdom on 3 March 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
12 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from Keenleyside 1 Crabtree Hall Business Centre Little Holtby North Allerton North Yorkshire DL7 9LN on 16 March 2012
27 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jun 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr James Moorhouse on 14 February 2010
14 Jun 2010 CH01 Director's details changed for Mr Iain James Mackay on 14 February 2010
14 Jun 2010 CH03 Secretary's details changed for Mrs Sally Mackay on 14 February 2010
21 Sep 2009 287 Registered office changed on 21/09/2009 from 18 saxty way sowerby thirsk north yorkshire YO7 1SA united kingdom