- Company Overview for THE DEBT DISSOLVER LTD (06399577)
- Filing history for THE DEBT DISSOLVER LTD (06399577)
- People for THE DEBT DISSOLVER LTD (06399577)
- More for THE DEBT DISSOLVER LTD (06399577)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH03 | Secretary's details changed for Mary Elizabeth Sutcliffe on 15 October 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | AD01 | Registered office address changed from Unit B 16, Northgate House Elm Street Business Park Burnley BB10 1PD on 17 September 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Michael Robert Herbert Sutcliffe on 16 October 2010 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Michael Robert Herbert Sutcliffe on 15 October 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
23 Jan 2008 | 288b | Secretary resigned | |
23 Jan 2008 | 288a | New secretary appointed | |
12 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
12 Nov 2007 | 288a | New secretary appointed |