- Company Overview for CASH FLOW SERVICES (UK) LIMITED (01103858)
- Filing history for CASH FLOW SERVICES (UK) LIMITED (01103858)
- People for CASH FLOW SERVICES (UK) LIMITED (01103858)
- Charges for CASH FLOW SERVICES (UK) LIMITED (01103858)
- Insolvency for CASH FLOW SERVICES (UK) LIMITED (01103858)
- More for CASH FLOW SERVICES (UK) LIMITED (01103858)
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
|
|
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
|
|
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
|
|
30 Jul 2014 | MR01 | Registration of charge 011038580007, created on 15 July 2014 |