Advanced company searchLink opens in new window

FT ADVISORS LIMITED

Company number 06831327

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 December 2021
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 December 2020
07 Dec 2020 AD01 Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2020
03 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 LIQ07 Removal of liquidator by creditors
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
04 Feb 2019 AD01 Registered office address changed from Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
22 Dec 2015 AD01 Registered office address changed from 5th-6th Floor 44 Great Marlborough Street London W1F 7JL England to Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 22 December 2015
18 Dec 2015 4.20 Statement of affairs with form 4.19
18 Dec 2015 600 Appointment of a voluntary liquidator
18 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
25 Nov 2015 AUD Auditor's resignation
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Jul 2015 TM01 Termination of appointment of Sean Maclise Park as a director on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Nadeem Raoof Shaikh as a director on 30 July 2015
16 Apr 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,318,789
12 Sep 2014 AD01 Registered office address changed from 2nd Floor Spirella House 266-270 Regent Street London W1B 3AH to 5th-6th Floor 44 Great Marlborough Street London W1F 7JL on 12 September 2014
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,318,789
31 Oct 2013 AP01 Appointment of Mr. Nadeem Raoof Shaikh as a director