- Company Overview for DEBT & PROPERTY SOLUTIONS PLUS LIMITED (06990188)
- Filing history for DEBT & PROPERTY SOLUTIONS PLUS LIMITED (06990188)
- People for DEBT & PROPERTY SOLUTIONS PLUS LIMITED (06990188)
- Insolvency for DEBT & PROPERTY SOLUTIONS PLUS LIMITED (06990188)
- More for DEBT & PROPERTY SOLUTIONS PLUS LIMITED (06990188)
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
|
|
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
|
|
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
|
|
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
|
|
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 |