DEBT FREE LIMITED
Status | DISSOLVED |
Company No. | 04805925 |
Category | Private Limited Company |
Incorporated | 20 Jun 2003 |
Age | 20 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
DEBT FREE LIMITED is an dissolved private limited company with number 04805925. It was incorporated 20 years, 11 months, 14 days ago, on 20 June 2003 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 17 Sandy Lane 17 Sandy Lane, Poole, BH16 5EJ, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2021
Action Date: 20 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-20
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 20 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control statement
Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 31 Mar 2018
Action Date: 20 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-20
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 04 Mar 2017
Action Date: 20 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 20 Feb 2016
Action Date: 20 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 01 Mar 2015
Action Date: 20 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 20 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2013
Action Date: 20 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2012
Action Date: 20 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manijeh Richardson
Change date: 2010-06-20
Documents
Accounts with accounts type dormant
Date: 19 Jul 2010
Action Date: 20 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2010
Action Date: 20 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-20
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 20 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 20 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-20
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 20/06/07
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WENTWORTH LODGE 2 WENTWORTH ROAD,SUTTON COLDFIELD,B74 2SG
Number: | 10231576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARUN RECYCLING SERVICES LIMITED
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 10877218 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 KINGSLAND ROAD,LONDON,E8 4DG
Number: | 05162545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 405, 4TH FLOOR PENTAX HOUSE, SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 10686197 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCP ENVIRONMENTAL HOLDINGS LIMITED
UNIT 5, THE COURTYARD TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 09757284 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11957500 |
Status: | ACTIVE |
Category: | Private Limited Company |