Advanced company searchLink opens in new window

STRAIGHT FINANCE LIMITED

Company number 05939316

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)
06 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 22 December 2013
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2012
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 22 December 2011
24 Jun 2011 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB United Kingdom on 24 June 2011
07 Jan 2011 4.20 Statement of affairs with form 4.19
07 Jan 2011 600 Appointment of a voluntary liquidator
07 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 40,191
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 40,191
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 40,101
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 26/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
30 Mar 2010 AP03 Appointment of Mr Thomas Robertson Young as a secretary
30 Mar 2010 AP01 Appointment of Mr Andrew John Mitchell as a director
30 Mar 2010 TM02 Termination of appointment of Andrew Mitchell as a secretary
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
31 Jul 2009 288a Secretary appointed mr andrew john mitchell
01 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
22 Dec 2008 287 Registered office changed on 22/12/2008 from suite 204 the argent centre 60 frederick street birmingham B1 3HS united kingdom
31 Oct 2008 288a Director appointed mr michael o'dwyer
31 Oct 2008 88(2) Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\
31 Oct 2008 288b Appointment terminated director andrew mitchell
29 Oct 2008 288b Appointment terminated secretary thomas young