- Company Overview for DEBT HELP DIRECT LIMITED (06738861)
- Filing history for DEBT HELP DIRECT LIMITED (06738861)
- People for DEBT HELP DIRECT LIMITED (06738861)
- Charges for DEBT HELP DIRECT LIMITED (06738861)
- Insolvency for DEBT HELP DIRECT LIMITED (06738861)
- More for DEBT HELP DIRECT LIMITED (06738861)
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) |
---|---|---|---|
01 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2022 | WU15 | Notice of final account prior to dissolution | |
18 Oct 2021 | WU07 | Progress report in a winding up by the court | |
22 Oct 2020 | WU07 | Progress report in a winding up by the court | |
18 Oct 2019 | WU07 | Progress report in a winding up by the court | |
26 Oct 2018 | WU07 | Progress report in a winding up by the court | |
20 Oct 2017 | WU07 | Progress report in a winding up by the court | |
02 Nov 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 24/09/2016 | |
02 Nov 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 24/09/2015 | |
04 Oct 2013 | AD01 | Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ United Kingdom on 4 October 2013 | |
03 Oct 2013 | 4.31 | Appointment of a liquidator | |
12 Jun 2013 | COCOMP | Order of court to wind up | |
24 Apr 2013 | 4.15A | Appointment of provisional liquidator | |
12 Feb 2013 | TM01 | Termination of appointment of Bijal Rathour as a director | |
30 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | AP01 | Appointment of Mr John Taylor-Groom as a director | |
30 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 30 November 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 November 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders |