Advanced company searchLink opens in new window

CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 03163803

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
11 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
30 Dec 2015 AP01 Appointment of Jonathan Paul Hovers as a director on 8 December 2015
30 Dec 2015 AP01 Appointment of Mrs Fiona Haigh as a director on 8 December 2015
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2015
02 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 105
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 105
04 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2012
19 Jan 2012 AD01 Registered office address changed from , Aston House, 5 Aston Road North, Birmingham West Midlands, B6 4DS on 19 January 2012
17 Oct 2011 TM01 Termination of appointment of Laurentt Davies as a director
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AP01 Appointment of Mr David Robert Burns as a director
15 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders