About

Registered Number: 06986609
Date of Incorporation: 10/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (9 years ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2009, Central Call Centre Services Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at Central Call Centre Services Ltd. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 January 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
LIQ MISC OC - N/A 23 June 2015
4.40 - N/A 23 June 2015
4.40 - N/A 23 June 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 25 July 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
LIQ MISC OC - N/A 04 July 2013
4.40 - N/A 04 July 2013
4.68 - Liquidator's statement of receipts and payments 27 November 2012
AA - Annual Accounts 27 October 2011
RESOLUTIONS - N/A 21 October 2011
4.20 - N/A 21 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 August 2010
AA01 - Change of accounting reference date 26 February 2010
CH01 - Change of particulars for director 17 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.