Advanced company searchLink opens in new window

FINSTOCK SECURITIES LIMITED

Company number 06496123

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2016 TM01 Termination of appointment of Paul Douglas Rose as a director on 10 February 2016
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2016 DS01 Application to strike the company off the register
28 Jan 2016 AD01 Registered office address changed from West Cottage, Catsfield Place Catsfield Battle East Sussex TN33 9BS England to West Cottage, Catsfield Place Catsfield Battle East Sussex TN33 9BS on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from 4 Lundy Walk Hailsham East Sussex BN27 3BJ to West Cottage, Catsfield Place Catsfield Battle East Sussex TN33 9BS on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Paul Douglas Rose as a director on 26 January 2016
28 Jan 2016 TM01 Termination of appointment of Douglas Charles Rose as a director on 15 September 2015
28 Jan 2016 TM02 Termination of appointment of Ddr Securities Ltd as a secretary on 15 September 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 CERTNM Company name changed net-flues LIMITED\certificate issued on 21/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
21 Nov 2014 CONNOT Change of name notice
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
04 Apr 2014 CH04 Secretary's details changed for Ddr Securities Ltd on 30 June 2013
04 Apr 2014 AP01 Appointment of Mr Douglas Charles Rose as a director
04 Apr 2014 TM01 Termination of appointment of Trefor Jenkins as a director
04 Apr 2014 AD01 Registered office address changed from 10 Diplocks Buildings Diplocks Way Hailsham East Sussex BN27 3JF England on 4 April 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Jun 2013 AD01 Registered office address changed from 4 Lundy Walk Hailsham East Sussex BN27 3BJ England on 27 June 2013
27 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
09 Mar 2013 AD01 Registered office address changed from 22 New Upperton Road Eastbourne East Sussex BN21 1NU on 9 March 2013
25 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders