CREDIT PROTECTION & DEBT RECOVERY AGENCY LIMITED

190 Abbeydale Road South, Sheffield, S7 2QU, England
StatusDISSOLVED
Company No.08339911
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 21 days

SUMMARY

CREDIT PROTECTION & DEBT RECOVERY AGENCY LIMITED is an dissolved private limited company with number 08339911. It was incorporated 11 years, 4 months, 26 days ago, on 21 December 2012 and it was dissolved 4 months, 21 days ago, on 26 December 2023. The company address is 190 Abbeydale Road South, Sheffield, S7 2QU, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Raja Aftab Ahmed Khan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashiah Ahmed Rani

Termination date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashiah Ahmed Rani

Cessation date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr Raja Aftab Ahmed Khan

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: 190 Abbeydale Road South Sheffield S7 2QU

Old address: Blades Enterprise Centre Blades Enterprise Centre John Street Sheffield S2 4SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 190 Abbeydale Road South Sheffield S7 2QU England

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashiah Ahmed Rani

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Khan

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01451119
Status:ACTIVE
Category:Private Limited Company

DONCASTER BOOK AWARDS LTD

THE ARMTHORPE ACADEMY MERE LANE,DONCASTER,DN3 2DA

Number:07411031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIFE ESTATE PLANNING LIMITED

16 VISCOUNT ROAD,STANWELL,TW19 7RD

Number:10882032
Status:ACTIVE
Category:Private Limited Company

NPW BIDCO LIMITED

3 WARPLE WAY,LONDON,W3 0RX

Number:07795549
Status:ACTIVE
Category:Private Limited Company

THE CHORAL PEOPLE LIMITED

1 NOONS COTTAGES,SAWBRIDGEWORTH,CM21 0LH

Number:10391217
Status:ACTIVE
Category:Private Limited Company

TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED

MEDILINE NEWTON HOUSE,FOSTON,DE65 5BU

Number:06380121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source