- Company Overview for DEBT ADMINISTRATION CENTRE LTD (06778507)
- Filing history for DEBT ADMINISTRATION CENTRE LTD (06778507)
- People for DEBT ADMINISTRATION CENTRE LTD (06778507)
- More for DEBT ADMINISTRATION CENTRE LTD (06778507)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | DS01 | Application to strike the company off the register | |
08 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
18 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 90 Tadcaster Road York North Yorkshire YO24 1LT Uk on 24 January 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Gary Dickinson on 22 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Jeanne Dickinson on 22 December 2009 | |
08 Jul 2009 | CERTNM | Company name changed dickinson & co (personal and business rescue) LIMITED\certificate issued on 09/07/09 | |
11 Mar 2009 | CERTNM | Company name changed dickinson & co (business and corporate recovery) LIMITED\certificate issued on 12/03/09 | |
10 Mar 2009 | 288a | Director appointed mrs jeanne dickinson | |
10 Mar 2009 | 88(2) | Ad 06/03/09 gbp si 8@1=8 gbp ic 2/10 | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 2 holgate court holgate road york north yorkshire YO26 4GL | |
10 Mar 2009 | 288b | Appointment Terminated Director nigel hildred | |
22 Dec 2008 | NEWINC | Incorporation |