Advanced company searchLink opens in new window

ECONOMIC FINANCIAL SOLUTIONS IFA LTD

Company number 07170272

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
20 Dec 2019 AD01 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 20 December 2019
13 Dec 2019 AD01 Registered office address changed from Ty Menter Navigation Park Abercynon Mountain Ash CF45 4SN Wales to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 13 December 2019
12 Dec 2019 LIQ02 Statement of affairs
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
02 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
08 Aug 2017 AD01 Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly CF83 3ED to Ty Menter Navigation Park Abercynon Mountain Ash CF45 4SN on 8 August 2017
22 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
24 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
12 May 2014 AD01 Registered office address changed from Block B Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED United Kingdom on 12 May 2014
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 3
16 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Apr 2013 AD01 Registered office address changed from 12 Ontario Way Cardiff CF23 6HB Wales on 5 April 2013