- Company Overview for CHRISTIAN DEBT LINE (07672132)
- Filing history for CHRISTIAN DEBT LINE (07672132)
- People for CHRISTIAN DEBT LINE (07672132)
- Insolvency for CHRISTIAN DEBT LINE (07672132)
- More for CHRISTIAN DEBT LINE (07672132)
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) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2013 | AD01 | Registered office address changed from 70 the Mount York YO24 1AR United Kingdom on 27 December 2013 | |
23 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | TM01 | Termination of appointment of Brian William Jackson as a director on 1 June 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Mar 2013 | AD01 | Registered office address changed from 90 Tadcaster Road Dringhouses York North Yorkshire YO24 1LT England on 29 March 2013 | |
22 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 November 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 16 June 2012 no member list | |
19 Dec 2011 | AP01 | Appointment of Mr Brian William Jackson as a director on 16 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Daniel Godfrey Harris as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Graham Michael Pearce as a director on 16 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Gary Dickinson as a director on 16 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 2 the Square Solihull West Midlands B91 3SX on 16 December 2011 | |
16 Jun 2011 | NEWINC | Incorporation |