Advanced company searchLink opens in new window

JAMES TRICKETT & SON (FINANCIAL SERVICES) LIMITED

Company number 06470117

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2023 DS01 Application to strike the company off the register
15 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 14 April 2022
26 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
22 Nov 2021 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ England to 3 Goodshaw Fold Close Loveclough Rossendale BB4 8PZ on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 3 Goodshaw Fold Close Loveclough Rossendale BB4 8PZ England to 70 Market Street Tottington Bury BL8 3LJ on 22 November 2021
20 Oct 2021 AA Total exemption full accounts made up to 14 April 2021
26 Apr 2021 TM02 Termination of appointment of Clive Robert Balchin as a secretary on 14 April 2021
26 Apr 2021 TM01 Termination of appointment of Clive Robert Balchin as a director on 14 April 2021
26 Apr 2021 AP01 Appointment of Mr Nigel James Holland as a director on 14 April 2021
26 Apr 2021 PSC07 Cessation of Clive Robert Balchin as a person with significant control on 14 April 2021
26 Apr 2021 AD01 Registered office address changed from 382 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN to 3 Goodshaw Fold Close Loveclough Rossendale BB4 8PZ on 26 April 2021
26 Apr 2021 PSC02 Notification of James Trickett & Son Group Ltd as a person with significant control on 6 April 2016
20 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 14 April 2021
18 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 TM01 Termination of appointment of Jane Nancy Davies as a director on 13 May 2019
16 Apr 2019 AP01 Appointment of Mrs Jane Nancy Davies as a director on 3 April 2019
26 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates