- Company Overview for THE FINANCE ASSOCIATES (UK) LIMITED (05512474)
- Filing history for THE FINANCE ASSOCIATES (UK) LIMITED (05512474)
- People for THE FINANCE ASSOCIATES (UK) LIMITED (05512474)
- Insolvency for THE FINANCE ASSOCIATES (UK) LIMITED (05512474)
- More for THE FINANCE ASSOCIATES (UK) LIMITED (05512474)
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) |
---|---|---|---|
23 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2020 | |
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2019 | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Minerva 29 East Parade Leeds LS1 5PS on 10 January 2018 | |
26 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2017 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from High Ash Clint Back Lane Clint Harrogate HG3 3DS to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 2 June 2015 | |
01 Jun 2015 | 4.70 | Declaration of solvency | |
01 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Roger King as a director on 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2012 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from South Lodge East Norwood Lane Beckwithshaw Harrogate North Yorkshire HG3 1QN on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Andrew David King on 9 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders |