Advanced company searchLink opens in new window

DEBTLAW LTD

Company number 11095561

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)
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
05 Nov 2021 AP01 Appointment of Miss Jennifer Danielle Mawdsley as a director on 5 November 2021
28 Apr 2021 TM01 Termination of appointment of Jennifer Danielle Mawdsley as a director on 15 April 2021
20 Apr 2021 AP01 Appointment of Mr Francis Joseph Johnson as a director on 15 April 2021
18 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
09 Oct 2020 CH01 Director's details changed for Miss Jennifer Danielle Mawdsley on 16 July 2020
09 Oct 2020 PSC04 Change of details for Miss Jennifer Danielle Mawdsley as a person with significant control on 16 July 2020
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 PSC01 Notification of Jennifer Danielle Mawdsley as a person with significant control on 4 December 2017
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Oct 2019 TM01 Termination of appointment of Francis Joseph Johnson as a director on 4 October 2019
30 Apr 2019 PSC04 Change of details for Mr Francis Joseph Johnson as a person with significant control on 29 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Francis Joseph Johnson on 29 April 2019
30 Apr 2019 CH01 Director's details changed for Miss Jennifer Danielle Mawdsley on 29 April 2019
30 Apr 2019 AD01 Registered office address changed from , Claim4You, North Mersey Business Centre Woodward Road, Knowsley Industrial Estate, Liverpool, L33 7UY, United Kingdom to The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ on 30 April 2019
18 Apr 2019 AP01 Appointment of Miss Jennifer Danielle Mawdsley as a director on 7 April 2019
07 Feb 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
06 Dec 2018 PSC04 Change of details for Mr Francis Joseph Johnson as a person with significant control on 3 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Francis Joseph Johnson on 3 December 2018
03 Apr 2018 AD01 Registered office address changed from , 224 Prescot Road, Ormskirk, L39 5AQ, England to The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ on 3 April 2018
04 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-04
  • GBP 2