GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Aug 2016
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Fri, 14th Oct 2016 - the day secretary's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(9 pages)
|
CH01 |
On Fri, 26th Aug 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Sep 2016. New Address: Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ. Previous address: St. Georges House St. Georges Road Bolton BL1 2DD
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ideal debt solutions LIMITEDcertificate issued on 16/08/16
filed on: 16th, August 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, August 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 16th Sep 2014. New Address: St. Georges House St. Georges Road Bolton BL1 2DD. Previous address: St George's House St. Georges Street Bolton BL1 2EN England
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Sep 2013. Old Address: Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2011
filed on: 18th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Aug 2010 with full list of members
filed on: 7th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Mar 2010 secretary's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 14th Sep 2009 with shareholders record
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 18th, June 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 12th Sep 2008 with shareholders record
filed on: 12th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 5th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 10 eagley house deakins business par bolton lancs BL7 9RP
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 10 eagley house deakins business par bolton lancs BL7 9RP
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(6 pages)
|
363(288) |
Fri, 8th Feb 2008 Annual return (Director's particulars changed)
|
annual return |
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 20th Sep 2006 with shareholders record
filed on: 20th, September 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Wed, 20th Sep 2006 Annual return (Secretary's particulars changed)
|
annual return |
|
363s |
Annual return up to Wed, 20th Sep 2006 with shareholders record
filed on: 20th, September 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 5th, April 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 5th, April 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/06 from: 2 ashurst close bolton BL2 3PE
filed on: 15th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/06 from: 2 ashurst close bolton BL2 3PE
filed on: 15th, March 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 5th Oct 2005 with shareholders record
filed on: 5th, October 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 5th Oct 2005 with shareholders record
filed on: 5th, October 2005
|
annual return |
Free Download
(6 pages)
|
288a |
On Tue, 20th Sep 2005 New secretary appointed
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Sep 2005 Secretary resigned
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 20th Sep 2005 New secretary appointed
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Sep 2005 Secretary resigned
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
|
incorporation |
Free Download
(19 pages)
|