- Company Overview for DEBT BUSTERS LIMITED (04001236)
- Filing history for DEBT BUSTERS LIMITED (04001236)
- People for DEBT BUSTERS LIMITED (04001236)
- More for DEBT BUSTERS LIMITED (04001236)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Stephen Maher on 2 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Catherine Maher on 2 October 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
01 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
02 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
14 Jul 2007 | AA | Total exemption small company accounts made up to 5 April 2007 | |
29 May 2007 | 363a | Return made up to 24/05/07; full list of members | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: old fires station 19 watergate sleaford lincolnshire NG34 7PG | |
27 Nov 2006 | AA | Accounts made up to 5 April 2006 | |
15 Jun 2006 | 288c | Director's particulars changed | |
15 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Jun 2006 | 363a | Return made up to 24/05/06; full list of members | |
09 Jun 2006 | 288c | Director's particulars changed | |
09 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: 2 west avenue cranwell lincolnshire NG34 8HA |