Advanced company searchLink opens in new window

YOUR MONEY RIGHTS LIMITED

Company number 06728950

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)
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