DEBT HELP GROUP LIMITED: Filings
Overview
| Company Name | DEBT HELP GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06113313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DEBT HELP GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Wisedale as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence James O'neill as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nicholson as a secretary on Dec 11, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 19, 2012 | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Terence James O'neill on Jan 01, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Paul Nicholson on Jan 01, 2011 | 3 pages | CH03 | ||||||||||
Annual return made up to Feb 19, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 19, 2010 | 16 pages | AR01 | ||||||||||
Termination of appointment of Claudio Grech as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0