- Company Overview for DEBT STOP DIRECT LIMITED (05324920)
- Filing history for DEBT STOP DIRECT LIMITED (05324920)
- People for DEBT STOP DIRECT LIMITED (05324920)
- Charges for DEBT STOP DIRECT LIMITED (05324920)
- Insolvency for DEBT STOP DIRECT LIMITED (05324920)
- More for DEBT STOP DIRECT LIMITED (05324920)
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
|
|
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
|
|
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
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
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 |