About

Registered Number: 05542017
Date of Incorporation: 22/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Peel Suite Dosthill Hall, Dosthill, Tamworth, Staffordshire, B77 9JP,

 

Established in 2005, Fh Debt Solutions Ltd have registered office in Tamworth in Staffordshire, it's status at Companies House is "Active". We don't know the number of employees at Fh Debt Solutions Ltd. Fh Debt Solutions Ltd has 4 directors listed as Yates, Pearl Dianne, Downing, Oliver Stephen, Yates, Roy, Yates, Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Pearl Dianne 30 August 2005 - 1
DOWNING, Oliver Stephen 30 August 2005 11 November 2005 1
YATES, Roy 30 August 2005 13 March 2015 1
YATES, Scott 01 November 2008 30 November 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 12 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 19 December 2016
AA01 - Change of accounting reference date 30 November 2016
AD01 - Change of registered office address 26 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 September 2015
SH01 - Return of Allotment of shares 02 April 2015
TM01 - Termination of appointment of director 13 March 2015
SH06 - Notice of cancellation of shares 06 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 September 2012
CERTNM - Change of name certificate 27 January 2012
RESOLUTIONS - N/A 24 January 2012
CONNOT - N/A 24 January 2012
AR01 - Annual Return 14 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2011
AA - Annual Accounts 24 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 12 March 2007
225 - Change of Accounting Reference Date 12 March 2007
287 - Change in situation or address of Registered Office 18 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.