Advanced company searchLink opens in new window

MONEY ADVICE CONSULTANCY LTD

Company number 08000969

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)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2020 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 1 City Road East Manchester M15 4PN on 13 May 2020
07 May 2020 AD01 Registered office address changed from Sandfold House Sandfold Lane Manchester M19 3BJ England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 7 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
30 Apr 2020 LIQ02 Statement of affairs
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
11 Mar 2020 TM01 Termination of appointment of Michael Paterson as a director on 29 February 2020
11 Mar 2020 PSC07 Cessation of Michael Paterson as a person with significant control on 28 February 2020
11 Mar 2020 PSC01 Notification of Breandan Flynn as a person with significant control on 29 February 2020
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 AD01 Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England to Sandfold House Sandfold Lane Manchester M19 3BJ on 25 February 2019
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 5,000
14 Nov 2018 CH01 Director's details changed for Mr Michael Paterson on 13 November 2018
14 Nov 2018 PSC04 Change of details for Mr Michael Paterson as a person with significant control on 13 November 2018
31 Oct 2018 AP01 Appointment of Mr Brendan Sean Manning Flynn as a director on 22 October 2018
17 Sep 2018 AA Micro company accounts made up to 30 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
21 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates