Advanced company searchLink opens in new window

PROMISE DEBT SOLUTIONS LIMITED

Company number 04822702

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2015 AD01 Registered office address changed from Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF England to Suite 105F the Big Peg 120 Vyse Street Hockley Birmingham B18 6ND on 4 May 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Mar 2015 AD01 Registered office address changed from Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN to Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF on 7 March 2015
07 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
08 Feb 2015 TM01 Termination of appointment of Ian Stuart Chapman as a director on 31 January 2015
08 Feb 2015 AP01 Appointment of Mr Stephen Christopher Bird as a director on 31 January 2015
10 Nov 2014 TM01 Termination of appointment of Mark Anthony Fuller as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Mr Ian Stuart Chapman as a director on 10 November 2014
15 Oct 2014 TM01 Termination of appointment of David Brian Taylor as a director on 6 October 2014
22 Jul 2014 AD01 Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA to Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN on 22 July 2014
06 Jun 2014 AP01 Appointment of Mr David Brian Taylor as a director
15 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
21 Feb 2014 AD01 Registered office address changed from Fullard House Neachells Lane Wolverhampton West Midlands WV11 3QG on 21 February 2014
10 Feb 2014 TM01 Termination of appointment of Stephen Walker as a director
10 Feb 2014 AP01 Appointment of Mr Mark Anthony Fuller as a director
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from Promise House Goodyear Stafford Road Wolverhampton West Midlands WV10 6AD on 18 August 2011
10 Jun 2011 TM01 Termination of appointment of Suresh Bawa as a director
07 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1