Advanced company searchLink opens in new window

SCOTT CHISHOLM FINANCIAL SERVICES LIMITED

Company number 06399059

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)
27 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
26 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 Nov 2009 CH04 Secretary's details changed for Beckett & Co Services Limited on 15 October 2009
12 Nov 2009 CH01 Director's details changed for Margaret Chisholm on 15 October 2009
07 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jan 2009 288b Appointment Terminated Secretary louise chisholm
13 Jan 2009 288b Appointment Terminated Director scott chisholm
13 Jan 2009 288a Secretary appointed beckett & co services LIMITED
13 Jan 2009 288a Director appointed margaret chisholm
31 Oct 2008 363a Return made up to 15/10/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 17 victoria road east thornton cleveleys lancashire FY5 5HT
19 Dec 2007 88(2)R Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100
31 Oct 2007 288b Secretary resigned
31 Oct 2007 288b Director resigned
31 Oct 2007 288a New secretary appointed
31 Oct 2007 288a New director appointed
15 Oct 2007 NEWINC Incorporation