Advanced company searchLink opens in new window

THE DEBT SUPPORT COMPANY LIMITED

Company number 05629734

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
17 Jul 2017 PSC07 Cessation of Christopher Moat as a person with significant control on 28 December 2016
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
24 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Gittins as a secretary on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of John Gittins as a director on 30 September 2016
01 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
07 Oct 2014 AP03 Appointment of Mr John Gittins as a secretary on 8 August 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 MR04 Satisfaction of charge 056297340005 in full
26 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
18 Feb 2014 MR04 Satisfaction of charge 4 in full