Advanced company searchLink opens in new window

FINANCIAL SOLUTIONS LIMITED

Company number 03565072

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 DS02 Withdraw the company strike off application
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
11 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Apr 2015 AD01 Registered office address changed from 2 Byron Place 34 Heyes Lane Alderley Edge Cheshire SK9 7JY to Prospect House Knutsford Road Alderley Edge Cheshire SK9 7SW on 2 April 2015
01 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Apr 2014 AD01 Registered office address changed from 2 2 Byron Place 34 Hayes Lane Alderley Edge Cheshire SK9 7JY England on 25 April 2014
07 Apr 2014 AD01 Registered office address changed from 17 Croft Road Wilmslow Cheshire SK9 6JJ England on 7 April 2014
08 Nov 2013 CH01 Director's details changed for Mr John Edward Phibbs on 8 November 2013
08 Nov 2013 CH03 Secretary's details changed for Mr John Edward Phibbs on 8 November 2013
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Apr 2013 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 21 April 2013
09 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Jun 2011 TM01 Termination of appointment of David Eaton as a director
11 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders