THE BUSINESS DEBT ADVISOR LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

09/08/239 August 2023 Appointment of Mr Anthony Mark Hayes as a director on 2023-08-03

View Document

09/08/239 August 2023 Termination of appointment of Beverley Ellice Budsworth as a secretary on 2023-08-03

View Document

09/08/239 August 2023 Termination of appointment of Beverley Ellice Budsworth as a director on 2023-08-03

View Document

09/08/239 August 2023 Appointment of Mr Anthony Mark Hayes as a secretary on 2023-08-03

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-07-21

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / THE DEBT ADVISOR LIMITED / 17/04/2019

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCKINNON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 11/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BANNOCHIE MCKINNON / 11/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 11/04/2017

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O DOUGLASS GRANGE STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/06/118 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BANNOCHIE MCKINNON / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

30/04/0830 April 2008 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