Advanced company searchLink opens in new window

DEBT HELP-UK LTD

Company number 08599315

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
08 Apr 2019 AD01 Registered office address changed from 1 Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2019
04 Apr 2019 600 Appointment of a voluntary liquidator
04 Apr 2019 LIQ02 Statement of affairs
04 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
21 Aug 2017 PSC02 Notification of First Names Trust Company (Isle of Man) Limited as Trustee of the Skreen Settlement as a person with significant control on 23 March 2017
21 Aug 2017 PSC02 Notification of First Names Trust Company (Isle of Man) Limited as Trustee of the Grosvenor Settlement as a person with significant control on 23 March 2017
21 Aug 2017 PSC07 Cessation of Gerard Patrick Finneran as a person with significant control on 23 March 2017
01 Mar 2017 TM01 Termination of appointment of Gerard Patrick Finneran as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Ms Dena Morris as a director on 1 March 2017
23 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
09 Nov 2016 AD01 Registered office address changed from Anglia House Carrs Road Cheadle Cheshire SK8 2LA to 1 Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN on 9 November 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Aug 2015 TM01 Termination of appointment of Matthew James Dolan as a director on 28 August 2015
16 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
01 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014