Advanced company searchLink opens in new window

STANDARD FINANCIAL GROUP LIMITED

Company number 04630661

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
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
03 Mar 2015 TM01 Termination of appointment of Charles Anthony Llewellen Palmer as a director on 12 February 2015
16 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 526,900
22 Oct 2014 MAR Re-registration of Memorandum and Articles
22 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Oct 2014 RR02 Re-registration from a public company to a private limited company
06 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
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
30 May 2014 AP01 Appointment of Mr André Imre Oszmann as a director
14 May 2014 TM01 Termination of appointment of Stuart Bernau as a director
14 May 2014 TM01 Termination of appointment of Kevin Watkins as a director
17 Feb 2014 TM01 Termination of appointment of Robin Bailey as a director
17 Feb 2014 TM01 Termination of appointment of Paivi Grigg as a director
13 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 526,900
06 Nov 2013 AA Group of companies' 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