Advanced company searchLink opens in new window

DEBT 24 LIMITED

Company number 04983540

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
19 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
19 Nov 2010 AP03 Appointment of Mr Grenville David Dawes as a secretary
19 Nov 2010 TM02 Termination of appointment of Colin Duguid as a secretary
19 Nov 2010 TM01 Termination of appointment of Colin Duguid as a director
19 Nov 2010 TM01 Termination of appointment of Jennifer Duguid as a director
19 Nov 2010 AP03 Appointment of Mr Grenville David Dawes as a secretary
19 Nov 2010 AD01 Registered office address changed from 23 Summerfield Road Dronfield Derbyshire S18 2GZ United Kingdom on 19 November 2010
19 Nov 2010 AP01 Appointment of Mr Grenville David Dawes as a director
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Jennifer Duguid on 2 October 2009
09 Dec 2009 CH01 Director's details changed for Colin Gary Duguid on 2 October 2009