Advanced company searchLink opens in new window

FINANCIAL LIMITED

Company number 04153343

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2016 4.20 Statement of affairs with form 4.18
30 Oct 2015 AD01 Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to 150 Aldersgate Street London EC1A 4AB on 30 October 2015
29 Oct 2015 4.70 Declaration of solvency
29 Oct 2015 600 Appointment of a voluntary liquidator
29 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-21
30 Apr 2015 TM01 Termination of appointment of Richard Warrington as a director on 30 April 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 25/03/2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 974,000
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 474,000
14 Jan 2015 AA Full accounts made up to 31 March 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 24/09/2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 394,000
21 Jul 2014 AP03 Appointment of Mr Ian Robert Henson as a secretary on 15 July 2014
21 Jul 2014 TM02 Termination of appointment of Paivi Katriina Grigg as a secretary on 15 July 2014
17 Jul 2014 TM01 Termination of appointment of Charles Anthony Llewellen Palmer as a director on 15 July 2014
10 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 394,000
17 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
17 Feb 2014 TM01 Termination of appointment of Paivi Grigg as a director
11 Dec 2013 AA Full accounts made up to 31 March 2013
19 Sep 2013 AP01 Appointment of Mr Ian Robert Henson as a director
24 Jul 2013 TM01 Termination of appointment of Angela Evans as a director
10 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares