DEBT HELP TEAM LTD

Sandfold House Sandfold Lane Sandfold House Sandfold Lane, Manchester, M19 3BJ, United Kingdom
StatusDISSOLVED
Company No.11176408
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

DEBT HELP TEAM LTD is an dissolved private limited company with number 11176408. It was incorporated 6 years, 4 months, 2 days ago, on 30 January 2018 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is Sandfold House Sandfold Lane Sandfold House Sandfold Lane, Manchester, M19 3BJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Sandfold House Sandfold Lane Levenshulme Manchester M19 3BJ

Old address: Flat 3 Alverton Court Penzance Cornwall TR18 4TJ England

Change date: 2020-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-06

Psc name: Stephen David Alcock

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-06

Psc name: Daniel Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-06

Psc name: Samuel James Mckenna

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Stephen David Alcock

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Samuel James Mckenna

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: Garden Flat, Fernleigh Hawkins Road Penzance TR18 4LT United Kingdom

New address: Flat 3 Alverton Court Penzance Cornwall TR184TJ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Terrence George Morgan

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-24

Psc name: Daniel Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Terrence George Morgan

Appointment date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Hayley Lynn Wayne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Hayley Lynn Wayne

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM CONSTRUCTION LTD

31 PEMBROKE ROAD,PALMERS GREEN,N13 5NR

Number:09208122
Status:ACTIVE
Category:Private Limited Company

CONSARC ENGINEERING LIMITED

9 WOODSIDE,HOLYTOWN,ML1 4XL

Number:SC019918
Status:ACTIVE
Category:Private Limited Company

HUCKLEBERRYS BLANDFORD LTD

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:09760953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELSEY’S CATERING LTD

32 DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XN

Number:11762302
Status:ACTIVE
Category:Private Limited Company

OXLEY J ROPE ACCESS LTD

8 PROSPECT PLACE,NEWCASTLE UPON TYNE,NE4 6PH

Number:11921822
Status:ACTIVE
Category:Private Limited Company

SURREY AND CITY MORTGAGES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10522827
Status:ACTIVE
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