Advanced company searchLink opens in new window

FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED

Company number 03696960

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
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
  • GBP 2
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