Advanced company searchLink opens in new window

DEBT STOP DIRECT LIMITED

Company number 05324920

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)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 LIQ MISC INSOLVENCY:re corrected final report to 27/02/2015
16 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Dec 2014 AA Total exemption small company accounts made up to 22 August 2014
05 Dec 2014 AA01 Previous accounting period shortened from 30 September 2014 to 22 August 2014
25 Nov 2014 AD01 Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 25 November 2014
25 Nov 2014 4.70 Declaration of solvency
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 CH01 Director's details changed for Andrew Richard Tudor on 6 January 2014
24 Apr 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,345.000168
24 Apr 2014 AD01 Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 24 April 2014
23 Apr 2014 CH01 Director's details changed for Robert Michael Tudor on 4 January 2014
23 Apr 2014 CH01 Director's details changed for Andrew Richard Tudor on 24 January 2014
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 January 2013
  • GBP 400,816
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 400,002.00024
04 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
24 Jul 2013 AAMD Amended accounts made up to 31 March 2012
27 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 8 May 2012
22 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011