Advanced company searchLink opens in new window

DAFFERNS FINANCIAL SERVICES LIMITED

Company number 05646329

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
08 May 2018 TM01 Termination of appointment of Stephen Wheatcroft as a director on 3 May 2018
20 Mar 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
15 Mar 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Mar 2016 CH01 Director's details changed for Mr Martin Jonathon Gibbs on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Geoffrey Robert Cox as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Steve Wheatcroft as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Gareth Charles Roberts as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Raymond William Walker as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Christopher Stephen Gladman as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Brian Charles Jukes as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Richard Julian Miller as a director on 21 March 2016
15 Dec 2015 AR01 Annual return made up to 6 December 2015
Statement of capital on 2015-12-15
  • GBP 840
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Mar 2015 CH01 Director's details changed for Mr Richard Julian Miller on 25 March 2015
15 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 840
11 Sep 2014 AA Micro company accounts made up to 31 December 2013