Advanced company searchLink opens in new window

DEBT SUPPORT NETWORK LIMITED

Company number 06840126

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Aug 2016 AP01 Appointment of Miss Gemma Dedman as a director on 8 August 2016
09 Aug 2016 TM01 Termination of appointment of David Patrick Buckley as a director on 8 August 2016
02 May 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
03 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
21 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 AD01 Registered office address changed from C/O Cpn Ltd Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP United Kingdom on 21 May 2014
20 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Nicholas Meade as a director
06 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from C P N Ltd Ringway House Bell Road Basingstoke RG24 8FB on 6 June 2011
06 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010