Advanced company searchLink opens in new window

DEBT ADVISORY LINE LIMITED

Company number 07067381

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)
28 May 2020 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 AD01 Registered office address changed from Unit 1C, Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 25 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
17 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 SH10 Particulars of variation of rights attached to shares
08 Jan 2019 SH08 Change of share class name or designation
07 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with updates
21 Mar 2018 AA Accounts for a small company made up to 30 March 2017
26 Jan 2018 TM01 Termination of appointment of Craig Michael Gedey as a director on 13 December 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
13 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
16 Oct 2017 CH01 Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017
11 Sep 2017 PSC02 Notification of Mitchell Farrar Group Llp as a person with significant control on 6 April 2016
11 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 11 September 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Dec 2016 CH01 Director's details changed for Mr Craig Michael Gedey on 1 November 2016
03 Feb 2016 CH01 Director's details changed for Mr Craig Michael Gedey on 22 December 2015
03 Feb 2016 AP01 Appointment of Mr Craig Michael Gedey as a director on 7 December 2015
03 Feb 2016 TM01 Termination of appointment of Emily Linda Farrar as a director on 7 December 2015
03 Feb 2016 AP03 Appointment of Jane Rachel Gibson as a secretary on 7 December 2015
03 Feb 2016 TM01 Termination of appointment of Jane Rachel Gibson as a director on 7 December 2015
03 Feb 2016 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 December 2015