Advanced company searchLink opens in new window

DEBT CONNECT (U.K.) LIMITED

Company number 04296391

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 October 2016
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2015
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
19 Nov 2014 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 19 November 2014
14 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2014 4.20 Statement of affairs with form 4.19
06 Nov 2014 AD01 Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 6 November 2014
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
20 Aug 2014 AD01 Registered office address changed from 2 Universal Square Devonshire Street North Manchester M12 6JH to Citibase 40 Princess Street Manchester M1 6DE on 20 August 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
13 Jan 2014 AD01 Registered office address changed from Suites 15&16 First Floor N02 Universal Square Devonshire Street North Manchester M12 6JH on 13 January 2014
06 Dec 2013 AP01 Appointment of Stephen Bradbury as a director
06 Dec 2013 TM01 Termination of appointment of Rahul Sharma as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012