Advanced company searchLink opens in new window

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Company number 07350629

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 May 2017 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 23 May 2017
19 May 2017 LIQ01 Declaration of solvency
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03
19 Apr 2017 TM01 Termination of appointment of Regina Dolores Guinan as a director on 18 April 2017
19 Apr 2017 TM01 Termination of appointment of Julian Charles Baddeley as a director on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr David Rowley Rose as a director on 6 April 2017
03 Apr 2017 TM01 Termination of appointment of Monica Risam as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Nicola Jane Shaw as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Sarah Jane Williams as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Derek John Lewis as a director on 31 March 2017
25 Jan 2017 CH01 Director's details changed for Miss Monica Risam on 18 January 2017
24 Jan 2017 CH01 Director's details changed for Miss Monica Risam on 18 January 2017
22 Dec 2016 CH01 Director's details changed for Miss Monica Risam on 6 October 2015
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
15 Oct 2015 AP01 Appointment of Clair Louise Marshall as a director on 14 October 2015
12 Oct 2015 TM01 Termination of appointment of Rosemary Harris as a director on 9 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Miss Monica Risam as a director on 6 October 2015
25 Sep 2015 AP01 Appointment of Ms Regina Dolores Guinan as a director on 25 September 2015
25 Sep 2015 TM01 Termination of appointment of John-Green Odada as a director on 25 September 2015