Advanced company searchLink opens in new window

DEBT SOLUTIONS LIMITED

Company number 03739361

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 TM02 Termination of appointment of Michael O'leary as a secretary
28 Jun 2010 TM01 Termination of appointment of Michael O'leary as a director
20 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,430,000
20 May 2010 AD01 Registered office address changed from Intech House Wilbury Way Hitchin Herts SG4 0TW on 20 May 2010
20 Apr 2010 TM02 Termination of appointment of Michael Kerry as a secretary
20 Apr 2010 TM01 Termination of appointment of Michael Kerry as a director
20 Apr 2010 AP03 Appointment of Michael Anthony O'leary as a secretary
20 Apr 2010 AP01 Appointment of Michael Anthony O'leary as a director
01 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2009 363a Return made up to 24/03/09; full list of members
23 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Jul 2008 363s Return made up to 24/03/08; full list of members
27 Jun 2008 288b Appointment Terminated Director william roache
25 Jun 2008 288b Appointment Terminate, Director Michael Anthony O'leary Logged Form
20 Jun 2008 288b Appointment Terminate, Director Micheal Anthony O'leary Logged Form
19 Jun 2008 288b Appointment Terminated Director michael o'leary
17 Jan 2008 288c Secretary's particulars changed;director's particulars changed
17 Jan 2008 288c Director's particulars changed
17 Jan 2008 288b Director resigned
01 Oct 2007 288a New secretary appointed;new director appointed