CLEAR DEBT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05940444 |
Category | Private Limited Company |
Incorporated | 19 Sep 2006 |
Age | 17 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2021 |
Years | 2 years, 9 months, 28 days |
SUMMARY
CLEAR DEBT SOLUTIONS LIMITED is an dissolved private limited company with number 05940444. It was incorporated 17 years, 7 months, 22 days ago, on 19 September 2006 and it was dissolved 2 years, 9 months, 28 days ago, on 14 July 2021. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
New address: 22 York Buildings Corner John Adam Street London WC2N 6JU
Old address: Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL
Change date: 2016-05-13
Old address: Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2014
Action Date: 13 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-13
Documents
Liquidation disclaimer notice
Date: 02 May 2013
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Old address: Bridgeman Court Salop Street Bolton BL2 1DZ
Change date: 2013-03-07
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-25
Old address: Dockland House Anchorage Business Park Chain Caul Way Ashton on Ribble Preston Lancashire PR2 2YL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Bradshaw
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Suzanne Bradshaw
Documents
Accounts with accounts type total exemption small
Date: 31 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: 12 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Logan
Documents
Change account reference date company previous extended
Date: 02 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2010-03-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Robert Joseph Thomas Logan
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Gazette filings brought up to date
Date: 27 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from unit B3 anchorage business park riversway preston lancashire PR2 2YL
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from 40 garswood street ashton in makerfield wigan lancashire WN4 9AF
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: suite 63, great northern house, 275 deansgate, manchester, greater manchester M3 4EL
Documents
Some Companies
67 YATEHOLME DRIVE,BRADFORD,BD6 3WU
Number: | 11371083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
144 HILL LANE,MANCHESTER,M9 6RL
Number: | 11515496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED
BURY HOUSE, GROUND FLOOR,,LONDON.,EC3A 5AR
Number: | 03601878 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELLIER DRIVE,CHELTENHAM,GL50 1TA
Number: | 09335333 |
Status: | ACTIVE |
Category: | Private Limited Company |
RITCHIE BROTHERS (PUBLIC WORKS CONTRACTORS) LIMITED
OLD ROWS,BATHGATE,EH47 7AP
Number: | SC053816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11176897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |