- Company Overview for DEBT ADVISORY LINE LIMITED (07067381)
- Filing history for DEBT ADVISORY LINE LIMITED (07067381)
- People for DEBT ADVISORY LINE LIMITED (07067381)
- Insolvency for DEBT ADVISORY LINE LIMITED (07067381)
- More for DEBT ADVISORY LINE LIMITED (07067381)
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
|
|
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 |