- Company Overview for 24 HOUR DEBT COLLECTORS LIMITED (07863787)
- Filing history for 24 HOUR DEBT COLLECTORS LIMITED (07863787)
- People for 24 HOUR DEBT COLLECTORS LIMITED (07863787)
- More for 24 HOUR DEBT COLLECTORS LIMITED (07863787)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Mar 2020 | AD01 | Registered office address changed from Unit 1B Waterham Business Park Highstreet Road Faversham Kent ME13 9EJ to 1 Rusham Road Canterbury CT3 1JL on 1 March 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
26 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
05 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Unit 10 Jubilee Way Faversham ME13 8GD United Kingdom to Unit 1B Waterham Business Park Highstreet Road Faversham Kent ME13 9EJ on 5 January 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Nov 2011 | NEWINC |
Incorporation
|