Advanced company searchLink opens in new window

THE DEBT HELP AND ADVICE SERVICE LTD

Company number 12147612

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2022 DS01 Application to strike the company off the register
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
01 Aug 2022 AD01 Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD United Kingdom to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022
01 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Jan 2021 CH01 Director's details changed for Mr Aaron James Beckman on 30 August 2020
07 Jan 2021 PSC04 Change of details for Mr Aaron James Beckman as a person with significant control on 30 August 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
12 Aug 2019 AP01 Appointment of Mr Aaron James Beckman as a director on 9 August 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 100
12 Aug 2019 PSC01 Notification of Aaron James Beckman as a person with significant control on 9 August 2019
12 Aug 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 9 August 2019
12 Aug 2019 TM01 Termination of appointment of Michael Duke as a director on 9 August 2019
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1