Advanced company searchLink opens in new window

CASH FLOW SERVICES (UK) LIMITED

Company number 01103858

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)
08 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2020 AD02 Register inspection address has been changed to 59 Maddison Heights Coopers Row Lytham St Annes Lancashire FY7 4UD
08 Jan 2020 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 8 January 2020
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-23
03 Oct 2019 MR04 Satisfaction of charge 011038580007 in full
25 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2019 CS01 Confirmation statement made on 7 June 2019 with updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
21 Aug 2018 PSC07 Cessation of Barbara Ann Dicey as a person with significant control on 18 June 2018
21 Aug 2018 PSC07 Cessation of Roy Dicey as a person with significant control on 25 June 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
04 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Oct 2016 AA Accounts for a medium company made up to 30 April 2016
23 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,000
01 Mar 2016 TM01 Termination of appointment of Colin Scott as a director on 24 February 2016
19 Oct 2015 AA Accounts for a medium company made up to 30 April 2015
25 Sep 2015 MR04 Satisfaction of charge 6 in full
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,000
30 Jul 2014 MR01 Registration of charge 011038580007, created on 15 July 2014