Advanced company searchLink opens in new window

JOHN SIDDALL FINANCIAL SERVICES LIMITED

Company number 02333489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
21 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016
04 Jan 2017 TM02 Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016
04 Jan 2017 AP03 Appointment of Ms Lisa Annette Rodriguez as a secretary on 1 January 2017
03 Jan 2017 AD01 Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 3 January 2017
20 Dec 2016 AP01 Appointment of Mrs Mary Gangemi as a director on 14 December 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
24 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jul 2015 AA03 Resignation of an auditor
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
22 Jun 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mr Clifford Spencer Jones as a director on 7 April 2015
07 Apr 2015 AP03 Appointment of Mr Clifford Spencer Jones as a secretary on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of John Anderson Scotland Watson as a director on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of John Anderson Scotland Watson as a secretary on 7 April 2015
16 Dec 2014 SH20 Statement by Directors
16 Dec 2014 SH19 Statement of capital on 16 December 2014
  • GBP 1
16 Dec 2014 CAP-SS Solvency Statement dated 28/11/14
16 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/11/2014
08 Sep 2014 TM01 Termination of appointment of Timothy Charles Sargisson as a director on 5 September 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013