Advanced company searchLink opens in new window

FC CONSUMER FINANCE LIMITED

Company number 04314556

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2010 DS01 Application to strike the company off the register
11 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 820
02 Nov 2009 CH01 Director's details changed for Mr Simon Solomon Minitzer on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Jeffrey Harold Margolis on 1 October 2009
14 Oct 2009 TM01 Termination of appointment of Norman Epstein as a director
06 May 2009 363a Return made up to 31/10/08; full list of members
06 May 2009 353 Location of register of members
06 May 2009 190 Location of debenture register
06 May 2009 287 Registered office changed on 06/05/2009 from stanmore house 1ST floor 15 - 19 church road stanmore middlesex HA7 4AR united kingdom
17 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
26 Nov 2008 288a Secretary appointed mr marc blumenthal
26 Nov 2008 288b Appointment Terminated Secretary simon minitzer
19 Nov 2008 288c Secretary's Change of Particulars / simon minitzer / 18/11/2008 / HouseName/Number was: 1ST, now: 26E; Street was: floor stanmore house 15 - 19 church road, now: upper park road; Post Town was: stanmore, now: london; Region was: middlesex, now: ; Post Code was: HA7 4AR, now: NW3 2UT
18 Nov 2008 288a Secretary appointed mr simon solomon minitzer
18 Nov 2008 288b Appointment Terminated Director jonathan sklar
18 Nov 2008 288b Appointment Terminated Secretary jonathan sklar
05 Jun 2008 287 Registered office changed on 05/06/2008 from stanmore house 2ND floor 15-19 church road stanmore middlesex HA7 4AR
14 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
25 Feb 2008 288a Director appointed mr jonathan sklar
27 Nov 2007 363a Return made up to 31/10/07; full list of members
27 Nov 2007 288c Secretary's particulars changed
27 Nov 2007 288c Secretary's particulars changed