Advanced company searchLink opens in new window

IDEBTPLAN LIMITED

Company number 06373576

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2016 DS01 Application to strike the company off the register
01 Aug 2016 AP01 Appointment of Mr Adam David Bowers as a director on 1 June 2016
01 Aug 2016 TM01 Termination of appointment of James John Murtagh as a director on 1 June 2016
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AA Total exemption small company accounts made up to 10 March 2015
09 Mar 2016 AD01 Registered office address changed from New Mansion House Wellington Road South Stockport Cheshire SK1 3UA to 9 Mullion Avenue Honley Holmfirth HD9 6GN on 9 March 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
10 Apr 2015 MISC Section 519
03 Feb 2015 AD01 Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to New Mansion House Wellington Road South Stockport Cheshire SK1 3UA on 3 February 2015
03 Feb 2015 AA Full accounts made up to 10 March 2014
29 Jan 2015 TM01 Termination of appointment of Michael Alexander Kay as a director on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Matthew James Cheetham as a director on 29 January 2015
21 Jan 2015 TM01 Termination of appointment of Terence James Sweeney as a director on 31 December 2014
17 Dec 2014 AP01 Appointment of Mr Michael Alexander Kay as a director on 17 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Matthew James Cheetham on 1 December 2014
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
18 Jul 2014 AP01 Appointment of Mr Daniel Rodgers as a director on 20 February 2013
18 Jul 2014 AP01 Appointment of Mr James Murtagh as a director on 20 February 2013
16 Jul 2014 TM02 Termination of appointment of Terence James Sweeney as a secretary on 20 February 2013
22 Apr 2014 AD01 Registered office address changed from Sale Point 126-150 Washway Road Sale Cheshire M33 6AG England on 22 April 2014
21 Nov 2013 AA Full accounts made up to 10 March 2013
11 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 September 2013