CLEAR DEBT SOLUTIONS LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.05940444
CategoryPrivate Limited Company
Incorporated19 Sep 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution14 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 14 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 02 May 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Bradshaw

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Logan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEMTEK LIMITED

67 YATEHOLME DRIVE,BRADFORD,BD6 3WU

Number:11371083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITZDEN CONSTRUCTION LTD

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

PORTFOLIO LONDON LIMITED

MONTPELLIER DRIVE,CHELTENHAM,GL50 1TA

Number:09335333
Status:ACTIVE
Category:Private Limited Company
Number:SC053816
Status:ACTIVE
Category:Private Limited Company

SHUNDA LOGISTICS LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11176897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source