Advanced company searchLink opens in new window

FRANCIS TOWNSEND & HAYWARD (FINANCIAL SERVICES) LIMITED

Company number 02482261

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
24 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
20 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
14 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
17 Jul 2012 AP03 Appointment of Mr Kim Ian Martin as a secretary
09 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AD01 Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012
06 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 28 February 2013
06 Jul 2012 AP01 Appointment of Mr Paul Robert Weeks as a director
06 Jul 2012 AP01 Appointment of Mr Benjamin David Clarke as a director
06 Jul 2012 TM02 Termination of appointment of Tracy Hepher as a secretary
06 Jul 2012 TM01 Termination of appointment of Kevin Hains as a director
06 Jul 2012 TM01 Termination of appointment of Harry Flower as a director
06 Jul 2012 TM01 Termination of appointment of Douglas Flower as a director
06 Jul 2012 TM01 Termination of appointment of Frederick Bleasdale as a director
06 Jul 2012 TM01 Termination of appointment of Tracy Hepher as a director
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011