Advanced company searchLink opens in new window

FINANCIAL EXTRAS LIMITED

Company number 06513203

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
21 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
04 Apr 2014 AD04 Register(s) moved to registered office address
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jul 2013 AP01 Appointment of Mr Michael Gerard Daly as a director
18 Jul 2013 TM01 Termination of appointment of Stephen Lawrence as a director
18 Jul 2013 TM01 Termination of appointment of Catherine Beare as a director
18 Jul 2013 TM01 Termination of appointment of Matthew Pack as a director
21 Mar 2013 TM02 Termination of appointment of Catherine Beare as a secretary
20 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
24 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mrs Catherine Mary Beare on 25 February 2010
02 Mar 2010 CH01 Director's details changed for Mr Stephen David Lawrence on 25 February 2010