Advanced company searchLink opens in new window

CIC FINANCIAL SOLUTIONS LIMITED

Company number 03566860

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)
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from C/O C/O Lewin Accounts Limited Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 9 June 2011
10 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from Colin Lewin & Co Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 10 June 2010
09 Jun 2010 CH01 Director's details changed for David Henry Godefroy on 1 December 2009
09 Jun 2010 CH03 Secretary's details changed for David Henry Godefroy on 1 December 2009
10 May 2010 AA Total exemption full accounts made up to 31 December 2009
03 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
26 May 2009 363a Return made up to 19/05/09; full list of members
22 Jan 2009 288b Appointment terminated director edward lightowler
28 Nov 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
19 Nov 2008 AA Accounts for a dormant company made up to 31 May 2008
04 Jun 2008 363a Return made up to 19/05/08; full list of members