Advanced company searchLink opens in new window

COMPANY 3472211 LIMITED

Company number 03472211

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 1 Dorset Street Southampton Hampshire SO15 2DP on 23 June 2015
17 Jun 2015 600 Appointment of a voluntary liquidator
17 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-03
17 Jun 2015 4.70 Declaration of solvency
19 May 2015 CERTNM Company name changed grant thornton fsbc LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 125.53
13 May 2015 CAP-SS Solvency Statement dated 12/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 12/05/2015
01 May 2015 AP01 Appointment of Simon Jonathan Jones as a director on 31 March 2015
01 May 2015 TM01 Termination of appointment of Scott Barnes as a director on 30 April 2015
30 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 January 2015
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,255.3
09 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
05 Aug 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
23 Jul 2013 CERTNM Company name changed navigant consulting financial services (europe) LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
23 Jul 2013 CONNOT Change of name notice
17 Jul 2013 AP01 Appointment of Mr Paul Michael David Etherington as a director
17 Jul 2013 TM01 Termination of appointment of Monica Weed as a director
16 Jul 2013 AP01 Appointment of Mr Scott Barnes as a director
16 Jul 2013 TM01 Termination of appointment of Jeffrey Stoecklein as a director
16 Jul 2013 TM01 Termination of appointment of Scott Harper as a director
16 Jul 2013 TM01 Termination of appointment of Roger Bullen as a director