Advanced company searchLink opens in new window

YOUR DEBT SOLVED LTD

Company number 05505210

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
17 Jul 2017 PSC01 Notification of David Edward Spencer Broadbent as a person with significant control on 30 September 2016
17 Jul 2017 PSC07 Cessation of Christopher Moat as a person with significant control on 28 December 2016
17 Jul 2017 PSC07 Cessation of John Anthony Gittins as a person with significant control on 30 September 2016
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
13 Jun 2014 TM01 Termination of appointment of Simon Taylor as a director
08 Nov 2013 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 8 November 2013