Advanced company searchLink opens in new window

CLEAR DEBT SOLUTIONS LIMITED

Company number 05940444

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2020 AD01 Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020
23 Jun 2020 600 Appointment of a voluntary liquidator
13 May 2016 AD01 Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016
17 Mar 2014 4.68 Liquidators' statement of receipts and payments to 13 January 2014
02 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2013 AD01 Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 7 March 2013
25 Jan 2013 AD01 Registered office address changed from Dockland House Anchorage Business Park Chain Caul Way Ashton on Ribble Preston Lancashire PR2 2YL on 25 January 2013
24 Jan 2013 4.20 Statement of affairs with form 4.19
24 Jan 2013 600 Appointment of a voluntary liquidator
24 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 TM01 Termination of appointment of Suzanne Bradshaw as a director
15 Mar 2011 AP01 Appointment of Ms Suzanne Bradshaw as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
12 Oct 2010 TM02 Termination of appointment of Patricia Logan as a secretary
02 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
10 Nov 2009 CH01 Director's details changed for Robert Joseph Thomas Logan on 9 November 2009
28 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2009 DISS40 Compulsory strike-off action has been discontinued