Advanced company searchLink opens in new window

DEBT SOS LIMITED

Company number 06923114

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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
05 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 LIQ02 Statement of affairs
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
17 Dec 2018 AD01 Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 17 December 2018
22 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
05 Oct 2016 AD01 Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016
29 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
10 Apr 2016 AD01 Registered office address changed from 8th Floor 80 Mosley Street Manchester Greater Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
23 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 TM01 Termination of appointment of Karl Scott Byron as a director on 1 June 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
22 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
06 Jan 2014 AP01 Appointment of Mr Karl Byron as a director