Bolton
Greater Manchester
BL1 4QZ
Secretary Name | Anne Marie Rosler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ashurst Close Bolton Lancashire BL2 3PE |
Secretary Name | Mrs Yvonne Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
Website | idealcs.co.uk |
---|---|
Telephone | 0800 7312488 |
Telephone region | Freephone |
Registered Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Ideal Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 September 2017 | Change of details for Mr Andrew David Rosler as a person with significant control on 26 August 2016 (2 pages) |
11 September 2017 | Change of details for Mr Andrew David Rosler as a person with significant control on 26 August 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for a person with significant control (2 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (9 pages) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (9 pages) |
28 September 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page) |
16 August 2016 | Company name changed ideal debt solutions LIMITED\certificate issued on 16/08/16
|
16 August 2016 | Change of name notice (2 pages) |
16 August 2016 | Change of name notice (2 pages) |
16 August 2016 | Company name changed ideal debt solutions LIMITED\certificate issued on 16/08/16
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
18 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 eagley house deakins business par bolton lancs BL7 9RP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 eagley house deakins business par bolton lancs BL7 9RP (1 page) |
8 February 2008 | Return made up to 20/08/07; no change of members
|
8 February 2008 | Return made up to 20/08/07; no change of members
|
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 September 2006 | Return made up to 20/08/06; full list of members
|
20 September 2006 | Return made up to 20/08/06; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 2 ashurst close bolton BL2 3PE (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 2 ashurst close bolton BL2 3PE (1 page) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 August 2004 | Incorporation (19 pages) |
20 August 2004 | Incorporation (19 pages) |