- Company Overview for CLEAR DEBT SOLUTIONS LIMITED (05940444)
- Filing history for CLEAR DEBT SOLUTIONS LIMITED (05940444)
- People for CLEAR DEBT SOLUTIONS LIMITED (05940444)
- Charges for CLEAR DEBT SOLUTIONS LIMITED (05940444)
- Insolvency for CLEAR DEBT SOLUTIONS LIMITED (05940444)
- More for CLEAR DEBT SOLUTIONS LIMITED (05940444)
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
|
|
18 Oct 2012 | AR01 |
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
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 |