Advanced company searchLink opens in new window

FIVETEN GROUP FINANCE LIMITED

Company number 06314337

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2022
24 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 January 2021
20 Jan 2020 LIQ01 Declaration of solvency
20 Jan 2020 600 Appointment of a voluntary liquidator
20 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 215,148.8
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 215,147.6
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 215,146.4
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 215,145.2
12 Dec 2019 AD01 Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 7th Floor 21 Lombard Street 7th Floor 21 Lombard Street London EC3V 9AH on 12 December 2019
09 Dec 2019 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 4 December 2019
09 Dec 2019 TM01 Termination of appointment of Nicholas Dawborn Tyrrell Armstrong as a director on 4 December 2019
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 TM01 Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019
05 Mar 2019 TM01 Termination of appointment of Chris Herrmannsen as a director on 15 February 2019
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
16 Feb 2018 CH01 Director's details changed for Mr Mark Coupland Carriban on 16 February 2018
09 Jan 2018 AA01 Current accounting period extended from 30 December 2017 to 29 June 2018
17 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16