FH DEBT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05542017 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
FH DEBT SOLUTIONS LIMITED is an dissolved private limited company with number 05542017. It was incorporated 18 years, 9 months, 14 days ago, on 22 August 2005 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is The Peel Suite Dosthill Hall The Peel Suite Dosthill Hall, Tamworth, B77 9JP, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Yates
Termination date: 2016-11-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
New address: The Peel Suite Dosthill Hall Dosthill Tamworth Staffordshire B77 9JP
Old address: Venture Point Towers Bussiness Park Rugeley Staffordshire WS15 1UZ
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-13
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Yates
Termination date: 2015-03-13
Documents
Capital cancellation shares
Date: 06 Mar 2015
Action Date: 09 Feb 2015
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Certificate change of name company
Date: 27 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the financial helpline LIMITED\certificate issued on 27/01/12
Documents
Resolution
Date: 24 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Capital alter shares subdivision
Date: 26 Aug 2011
Action Date: 21 Jul 2011
Category: Capital
Type: SH02
Date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 11 Aug 2011
Action Date: 21 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Yates
Change date: 2010-08-22
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Scott Yates
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pearl Dianne Yates
Change date: 2010-08-22
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-04
Old address: Unit 8 Elmhurst Business Park Park Lane Elmhurst Lichfield Staffs WS13 8EY
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed scott yates
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: unit 8, elmhurst business park elmhurst, park lane elmhurst lichfield, staffs WS13 8EY
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: unit 12, lichfield business village, the friary lichfield, staffordshire WS13 6QG
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: baldwins (tamowrth) LTD, 3-4 lady bank, tamworth, staffordshire B79 7NB
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 31/08/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
Documents
Some Companies
ADVENT FIRST LIMITED PARTNERSHIP B'
25 BUCKINGHAM GATE,,
Number: | LP003524 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINNINGTON HALL,NORTHWICH,CW8 4DU
Number: | 03371679 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 HIGH STREET,LEATHERHEAD,KT23 4AA
Number: | 10518821 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HAILEY ROAD,ERITH,DA18 4AA
Number: | 10940883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON INVESTMENT PROPERTIES LTD
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 09603517 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CANTERBURY AVENUE,SOUTHAMPTON,SO19 1EB
Number: | 03666905 |
Status: | ACTIVE |
Category: | Private Limited Company |