Advanced company searchLink opens in new window

DEBT & PROPERTY SOLUTIONS PLUS LIMITED

Company number 06990188

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2016 AD01 Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to No 1 Old Hall Street Liverpool L3 9HF on 21 March 2016
21 Mar 2016 4.20 Statement of affairs with form 4.19
21 Mar 2016 600 Appointment of a voluntary liquidator
21 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
10 Dec 2014 AD01 Registered office address changed from Wykeham House Market Hill Huntingdon Cambridgeshire PE29 3NR to 8 Church Green East Redditch Worcestershire B98 8BP on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Paul Anthony Hunt as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Timothy Alan Beddoes as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr John Maher as a director on 10 December 2014
24 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 TM01 Termination of appointment of Paul Hunt as a director
20 Jun 2014 TM02 Termination of appointment of Carol Thompson as a secretary
05 Mar 2014 AD01 Registered office address changed from 65 Heath Gap Road Cannock Staffordshire WS11 6DY United Kingdom on 5 March 2014
18 Feb 2014 AP01 Appointment of Paul Anthony Hunt as a director
18 Feb 2014 AP01 Appointment of Mr Timothy Alan Beddoes as a director
18 Feb 2014 TM01 Termination of appointment of Charlotte Thompson as a director
28 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 CH03 Secretary's details changed for Miss Carol Ann Thomson on 28 March 2013
19 Aug 2013 CH01 Director's details changed for Miss Charlotte Louise Robinson on 28 March 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012