CLEAR DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2114 July 2021 Final Gazette dissolved following liquidation

View Document

14/07/2114 July 2021 Final Gazette dissolved following liquidation

View Document

23/06/2023 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM LAWSON FOX BUSINESS RECOVERY LTD 3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 4JU

View Document

17/03/1417 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014

View Document

02/05/132 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM BRIDGEMAN COURT SALOP STREET BOLTON BL2 1DZ

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM DOCKLAND HOUSE ANCHORAGE BUSINESS PARK CHAIN CAUL WAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YL

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1324 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1218 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRADSHAW

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MS SUZANNE BRADSHAW

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA LOGAN

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH THOMAS LOGAN / 09/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

26/10/0926 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM UNIT B3 ANCHORAGE BUSINESS PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 40 GARSWOOD STREET ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9AF

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 63, GREAT NORTHERN HOUSE, 275 DEANSGATE, MANCHESTER, GREATER MANCHESTER M3 4EL

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company