Advanced company searchLink opens in new window

STAFFORDSHIRE FINANCIAL SERVICES LIMITED

Company number 03255579

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2013 DS01 Application to strike the company off the register
01 Feb 2013 TM01 Termination of appointment of Matthew Peter Vincent Wyles as a director on 3 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
15 Nov 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 CH01 Director's details changed for Mark Martin Rennison on 22 March 2012
08 Feb 2012 CH01 Director's details changed for Richard Stewart Napier on 20 January 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 AP01 Appointment of Richard Stewart Napier as a director on 1 August 2011
05 Oct 2011 TM01 Termination of appointment of Andrew Peter Mcqueen as a director on 1 August 2011
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Dec 2010 AP03 Appointment of Julyan Paul as a secretary
20 Dec 2010 TM02 Termination of appointment of Philip Vinall as a secretary
08 Dec 2010 AA Full accounts made up to 31 March 2010
07 Jul 2010 CH01 Director's details changed for Andrew Mcqueen on 7 July 2010
06 Jul 2010 CH01 Director's details changed for Matthew Peter Vincent Wyles on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mark Martin Rennison on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Anthony John Alexander on 6 July 2010
06 Jul 2010 CH03 Secretary's details changed for Philip Gary Vinall on 6 July 2010
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Andrew Mcqueen on 8 January 2010