Advanced company searchLink opens in new window

DEBT MANAGEMENT ASSOCIATES LIMITED

Company number 03711687

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 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 October 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
24 Oct 2018 AD01 Registered office address changed from 1st Floor, New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU United Kingdom to 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 24 October 2018
22 Oct 2018 600 Appointment of a voluntary liquidator
22 Oct 2018 LIQ01 Declaration of solvency
22 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-05
10 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
03 Jul 2018 TM01 Termination of appointment of Samantha Poole as a director on 27 June 2018
03 Jul 2018 AP01 Appointment of Mr Kevin Mcgrann as a director on 27 June 2018
23 Jun 2018 TM01 Termination of appointment of Michael Land as a director on 21 June 2018
17 Apr 2018 TM01 Termination of appointment of Toby Harris as a director on 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Charles Spencer Churchill as a director on 21 December 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 65,000
09 Nov 2015 AD01 Registered office address changed from Gallery House 123 - 131 the Headrow Leeds West Yorkshire LS1 5rd to 1st Floor, New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 9 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 65,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013