Advanced company searchLink opens in new window

MARGINS FINANCIAL SOLUTIONS LIMITED

Company number 07858295

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
02 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
02 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
13 May 2021 AP01 Appointment of Mrs Charlotte Elaine Thompson as a director on 6 May 2021
13 May 2021 TM01 Termination of appointment of David Leonard Ghidotti as a director on 6 May 2021
13 May 2021 TM01 Termination of appointment of Eric Firth as a director on 6 May 2021
13 May 2021 AP01 Appointment of Mr Thomas Geofrey Ian Thompson as a director on 6 May 2021
13 May 2021 PSC02 Notification of Nori Financial Limited as a person with significant control on 6 May 2021
13 May 2021 PSC07 Cessation of David Leonard Ghidotti as a person with significant control on 6 May 2021
13 May 2021 AD01 Registered office address changed from 6 Sycamore Way Barnoldswick BB18 5RA United Kingdom to Suite 14 the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS on 13 May 2021
13 May 2021 PSC07 Cessation of Eric Firth as a person with significant control on 6 May 2021
15 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
09 Nov 2020 AD01 Registered office address changed from 41 Burnley Road Padiham Lancashire BB12 8BY to 6 Sycamore Way Barnoldswick BB18 5RA on 9 November 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 PSC04 Change of details for Mr David Leonard Ghidotti as a person with significant control on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr David Leonard Ghidotti on 1 March 2019
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
18 Sep 2018 CH01 Director's details changed for Mr David Leonard Ghidotti on 18 September 2018
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017