Advanced company searchLink opens in new window

ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED

Company number 02673796

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
05 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
02 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
28 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
06 Jan 2021 TM02 Termination of appointment of Gemma Kate Speed as a secretary on 31 October 2020
06 Jan 2021 TM01 Termination of appointment of Russell Craig Green as a director on 31 October 2020
06 Jan 2021 TM01 Termination of appointment of Lincoln Edward Jason Brown as a director on 31 October 2020
21 Dec 2020 AD01 Registered office address changed from 88 Whiting Street Bury St. Edmunds Suffolk IP33 1NX to The Stables Flempton House Bury Road, Flempton Bury St. Edmunds Suffolk IP28 6EG on 21 December 2020
23 May 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 MR04 Satisfaction of charge 026737960002 in full
16 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
16 Dec 2019 CH01 Director's details changed for Mr Russell Craig Green on 6 December 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Sarah Elizabeth Lock as a director on 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
22 Feb 2016 CH01 Director's details changed for Andrew Mark Speed on 31 August 2015
22 Feb 2016 CH03 Secretary's details changed for Gemma Kate Speed on 31 August 2015