Advanced company searchLink opens in new window

FUNERAL PLAN ADVICE SERVICE LIMITED

Company number 09484906

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
20 Jan 2022 PSC04 Change of details for Mr Stephen Christopher Leonard Pett as a person with significant control on 19 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Stephen Christopher Leonard Pett on 19 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
21 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 TM01 Termination of appointment of Ingrid Anne Mccleave as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Ingrid Anne Mccleave as a person with significant control on 3 November 2018
18 May 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
21 Dec 2015 AP01 Appointment of Ms Ingrid Anne Mccleave as a director on 6 October 2015
15 Dec 2015 AD01 Registered office address changed from 2 Hankham Street Hankham Pevensey East Sussex BN24 5BG England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 15 December 2015
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted