- Company Overview for YOUR MONEY RIGHTS LIMITED (06728950)
- Filing history for YOUR MONEY RIGHTS LIMITED (06728950)
- People for YOUR MONEY RIGHTS LIMITED (06728950)
- Insolvency for YOUR MONEY RIGHTS LIMITED (06728950)
- More for YOUR MONEY RIGHTS LIMITED (06728950)
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) |
---|---|---|---|
28 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
20 May 2022 | WU07 | Progress report in a winding up by the court | |
11 Jun 2021 | WU07 | Progress report in a winding up by the court | |
04 Jun 2020 | WU07 | Progress report in a winding up by the court | |
24 Jun 2019 | WU07 | Progress report in a winding up by the court | |
24 May 2018 | DS02 | Withdraw the company strike off application | |
11 May 2018 | AD01 | Registered office address changed from 83 Dulcie Street Manchester M1 2LQ United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 11 May 2018 | |
03 May 2018 | WU04 | Appointment of a liquidator | |
20 Mar 2018 | COCOMP | Order of court to wind up | |
26 Oct 2017 | AD01 | Registered office address changed from Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF to 83 Dulcie Street Manchester M1 2LQ on 26 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 9 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 9 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom to Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF on 10 October 2017 | |
30 Sep 2017 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 28 September 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from Suite a0230 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom to Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF on 30 September 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Suite a0230 35 Victoria Road Darlington County Durham DL1 5SF on 14 July 2017 | |
05 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2017 | DS01 | Application to strike the company off the register | |
17 May 2017 | AD01 | Registered office address changed from 14 High Street Ammanford Carmarthenshire SA18 2LY to Kemp House 152 City Road London EC1V 2NX on 17 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Richard Jones as a director on 12 April 2017 | |
17 May 2017 | AP01 | Appointment of Mr Douglas Andrew Albury as a director on 12 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 12a High Street Ammanford Carmarthenshire SA18 2LY to 14 High Street Ammanford Carmarthenshire SA18 2LY on 29 September 2016 |