Advanced company searchLink opens in new window

CENTRAL DEBT SOLUTIONS LIMITED

Company number 09688958

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
20 Sep 2019 AD01 Registered office address changed from C/O Paul Lord 18 Lloyd Street Manchester M2 5WA England to 22 22 Lloyd Street Manchester M2 5WA on 20 September 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
16 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2019 AA Accounts for a dormant company made up to 31 July 2017
27 Mar 2019 CS01 Confirmation statement made on 15 July 2018 with no updates
27 Mar 2019 AD01 Registered office address changed from C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE England to C/O Paul Lord 18 Lloyd Street Manchester M2 5WA on 27 March 2019
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
13 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
23 Mar 2016 CERTNM Company name changed central debt solution LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
22 Mar 2016 AD01 Registered office address changed from Imex House Princess Street Manchester M1 6DE England to C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE on 22 March 2016
22 Mar 2016 CERTNM Company name changed p&r debt solutions LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
21 Mar 2016 AD01 Registered office address changed from 46a Nowell Road Middleton Manchester M24 6FL United Kingdom to C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE on 21 March 2016
16 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted