Advanced company searchLink opens in new window

DEBT BUSTERS LIMITED

Company number 04001236

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)
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
  • GBP 100
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