Advanced company searchLink opens in new window

WISE DEBT MANAGEMENT SERVICES LIMITED

Company number 08164424

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Gittins as a secretary on 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
17 Dec 2014 AA Accounts made up to 31 March 2014
07 Oct 2014 AP03 Appointment of Mr John Gittins as a secretary on 8 August 2014
07 Oct 2014 AD01 Registered office address changed from C/O Rg Debt Management Services Ltd Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX on 7 October 2014
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
21 Aug 2014 TM01 Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014
18 Aug 2014 TM01 Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014
18 Aug 2014 AP01 Appointment of Mr John Anthony Gittins as a director on 8 August 2014
18 Aug 2014 AP01 Appointment of Mr Christopher Moat as a director on 8 August 2014
24 Dec 2013 AA Accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
19 Jul 2013 TM01 Termination of appointment of Paul Julian Rushent as a director on 12 July 2013
19 Jul 2013 AP01 Appointment of Mr Graeme Nicholas Scott as a director on 15 July 2013