- Company Overview for DEBT HELP-UK LTD (08599315)
- Filing history for DEBT HELP-UK LTD (08599315)
- People for DEBT HELP-UK LTD (08599315)
- Insolvency for DEBT HELP-UK LTD (08599315)
- More for DEBT HELP-UK LTD (08599315)
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
|
|
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
|
|
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
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |