Advanced company searchLink opens in new window

ASSURED MONEY SOLUTIONS LIMITED

Company number 06962521

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
06 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
03 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2016 4.20 Statement of affairs with form 4.19
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
18 Jan 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 18 January 2016
08 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
05 Mar 2015 AD01 Registered office address changed from 59 Southridge Drive Mansfield Nottinghamshire NG18 4RJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
11 Aug 2014 CH01 Director's details changed for Mr Lee John Dunville on 1 August 2014
11 Aug 2014 AD01 Registered office address changed from 97 Station Road Taunton Somerset TA1 1PB to 59 Southridge Drive Mansfield Nottinghamshire NG18 4RJ on 11 August 2014
30 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
14 Apr 2014 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom on 14 April 2014
24 Dec 2013 MR01 Registration of charge 069625210001
19 Nov 2013 TM01 Termination of appointment of Nicholas Eatch as a director
19 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Under section 217 of the companies act the directors to make a payment for loss of office to nicholas matthew eatch. Share purchase agreement. 07/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 6