- Company Overview for FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED (03696960)
- Filing history for FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED (03696960)
- People for FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED (03696960)
- Insolvency for FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED (03696960)
- More for FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED (03696960)
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) |
---|---|---|---|
24 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2016 | |
20 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | AD01 | Registered office address changed from 31 Smitham Bottom Lane Purley Surrey CR8 3DE to First Floor Block a Loversell Court Clayfields Tickhill Road Doncaster DN4 8QG on 6 March 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Apr 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Elena Mccolgan on 30 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Jan 2010 | CH01 | Director's details changed for Barry William Mccolgan on 5 January 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 18 January 2009 with full list of shareholders | |
22 Dec 2009 | AR01 | Annual return made up to 18 January 2008 with full list of shareholders |