Advanced company searchLink opens in new window

EXETER FINANCIAL CONSULTANCY LIMITED

Company number 08153181

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
23 Jan 2013 AP01 Appointment of Mr Stephen Haydn Jones as a director on 18 January 2013
23 Jan 2013 AP01 Appointment of Mr Stuart Leigh Nash as a director on 18 January 2013
23 Jan 2013 AP01 Appointment of Mr Leon James Broady as a director on 18 January 2013
23 Jan 2013 TM01 Termination of appointment of Stuart Leigh Nash as a director on 22 January 2013
23 Jan 2013 TM01 Termination of appointment of Stephen Haydn Jones as a director on 22 January 2013
23 Jan 2013 TM01 Termination of appointment of Leon James Broady as a director on 22 January 2013
23 Jan 2013 AP01 Appointment of Mr Stephen Haydn Jones as a director on 22 January 2013
23 Jan 2013 AP01 Appointment of Mr Stuart Leigh Nash as a director on 22 January 2013
23 Jan 2013 AP01 Appointment of Mr Leon James Broady as a director on 22 January 2013
23 Jan 2013 AD01 Registered office address changed from C/O C/O Mortgage Advice Bureau Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom on 23 January 2013
23 Jan 2013 TM01 Termination of appointment of Paul James Robinson as a director on 18 January 2013
23 Jan 2013 TM01 Termination of appointment of David Robert Preece as a director on 18 January 2013
23 Jan 2013 TM01 Termination of appointment of Peter Christopher Steven Brodnicki as a director on 18 January 2013
23 Jan 2013 TM01 Termination of appointment of Peter William James Birch as a director on 18 January 2013
03 Aug 2012 AP01 Appointment of Mr Peter Birch as a director on 23 July 2012
03 Aug 2012 AP01 Appointment of Mr David Robert Preece as a director on 23 July 2012
03 Aug 2012 AP01 Appointment of Mr Peter Christopher Steven Brodnicki as a director on 23 July 2012
03 Aug 2012 AD01 Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton Northamptonshire NN7 3DA England on 3 August 2012
23 Jul 2012 NEWINC Incorporation
Statement of capital on 2012-07-23
  • GBP 1