- Company Overview for DEBT SOS LIMITED (06923114)
- Filing history for DEBT SOS LIMITED (06923114)
- People for DEBT SOS LIMITED (06923114)
- Insolvency for DEBT SOS LIMITED (06923114)
- More for DEBT SOS LIMITED (06923114)
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
|
|
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
|
|
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
|
|
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
|
|
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 |