Advanced company searchLink opens in new window

DEBENHAMS PLC

Company number 05448421

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)
07 Apr 2024 WU07 Progress report in a winding up by the court
22 Mar 2023 WU07 Progress report in a winding up by the court
04 Feb 2022 AD01 Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD to Ship Canal House, 8th Floor 98 King Street Manchester M2 4WU on 4 February 2022
04 Feb 2022 WU04 Appointment of a liquidator
08 Feb 2021 AM24 Notice to Registrar in respect of date of dissolution
03 Feb 2021 COCOMP Order of court to wind up
06 Aug 2020 LIQ MISC OC Court order insolvency:AM24 was previously filed with wrong date
20 Jul 2020 AM24 Notice to Registrar in respect of date of dissolution
27 Mar 2020 AM23 Notice of move from Administration to Dissolution
11 Nov 2019 AM10 Administrator's progress report
28 Jun 2019 AM06 Notice of deemed approval of proposals
13 Jun 2019 AM03 Statement of administrator's proposal
13 Jun 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
29 Apr 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG United Kingdom to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 29 April 2019
26 Apr 2019 AM01 Appointment of an administrator
10 Apr 2019 TM01 Termination of appointment of Stephen John Ingham as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Nicola Kinnaird as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Terence Duddy as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Lisa Myers as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of David Adams as a director on 9 April 2019
09 Apr 2019 TM02 Termination of appointment of Paul Rex Eardley as a secretary on 9 April 2019
04 Apr 2019 MR04 Satisfaction of charge 054484210002 in full
01 Apr 2019 MR01 Registration of charge 054484210003, created on 29 March 2019
05 Mar 2019 TM01 Termination of appointment of Sergio Rodriguez Bucher as a director on 10 January 2019