Advanced company searchLink opens in new window

OPEN DOOR DEBT SOLUTIONS LIMITED

Company number 06635895

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
19 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1,000
21 Jan 2011 AD01 Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011
21 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed
13 Aug 2010 TM01 Termination of appointment of Eamonn Wall as a director
13 Aug 2010 TM01 Termination of appointment of John Shepherd as a director
13 Aug 2010 TM02 Termination of appointment of Olivia Warrener as a secretary
30 Apr 2010 AP01 Appointment of Mr Alex Leighton as a director
01 Apr 2010 AP01 Appointment of Mr John Shepherd as a director
01 Apr 2010 AP01 Appointment of Mr Eamonn Wall as a director
01 Apr 2010 AD01 Registered office address changed from 20 st. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
09 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
02 Nov 2009 AD01 Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009
17 Jul 2009 363a Return made up to 02/07/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england
02 Jul 2008 NEWINC Incorporation