Advanced company searchLink opens in new window

DEBT HELP GROUP LIMITED

Company number 06113313

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
05 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 AP01 Appointment of Mr Andrew Wisedale as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
11 Mar 2016 TM02 Termination of appointment of Paul Nicholson as a secretary on 11 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
02 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
23 May 2012 AR01 Annual return made up to 19 February 2012
27 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 CH01 Director's details changed for Terence James O'neill on 1 January 2011
10 Mar 2011 CH03 Secretary's details changed for Paul Nicholson on 1 January 2011
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 19 February 2010
10 Mar 2010 TM01 Termination of appointment of Claudio Grech as a director
23 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009