WISE DEBT MANAGEMENT SERVICES LIMITED: Filings

  • Overview

    Company NameWISE DEBT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08164424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WISE DEBT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Confirmation statement made on Aug 01, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Accounts made up to Mar 31, 2014

    2 pagesAA

    Appointment of Mr John Gittins as a secretary on Aug 08, 2014

    2 pagesAP03

    Registered office address changed from C/O Rg Debt Management Services Ltd Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX on Oct 07, 2014

    1 pagesAD01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Graeme Nicholas Scott as a director on Aug 08, 2014

    2 pagesTM01

    Termination of appointment of Graeme Nicholas Scott as a director on Aug 08, 2014

    1 pagesTM01

    Appointment of Mr John Anthony Gittins as a director on Aug 08, 2014

    2 pagesAP01

    Appointment of Mr Christopher Moat as a director on Aug 08, 2014

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Paul Julian Rushent as a director on Jul 12, 2013

    1 pagesTM01

    Appointment of Mr Graeme Nicholas Scott as a director on Jul 15, 2013

    2 pagesAP01

    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