Advanced company searchLink opens in new window

DEBT CLAIMS PLUS LTD

Company number 06933621

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)
15 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
18 Jan 2017 AD01 Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
02 Jan 2014 AD01 Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom on 2 January 2014
31 Dec 2013 4.20 Statement of affairs with form 4.19
31 Dec 2013 600 Appointment of a voluntary liquidator
31 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
15 Feb 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
23 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2011
23 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2010
18 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2012.
13 May 2011 AD01 Registered office address changed from , 439 Blackburn Road, Bolton, BL1 8NJ, United Kingdom on 13 May 2011
07 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2012.
14 Sep 2009 288b Appointment terminated director javid dassu
15 Jun 2009 NEWINC Incorporation