- Company Overview for ISLAND FINANCE & INVESTMENTS LIMITED (03522466)
- Filing history for ISLAND FINANCE & INVESTMENTS LIMITED (03522466)
- People for ISLAND FINANCE & INVESTMENTS LIMITED (03522466)
- Charges for ISLAND FINANCE & INVESTMENTS LIMITED (03522466)
- More for ISLAND FINANCE & INVESTMENTS LIMITED (03522466)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | AD01 | Registered office address changed from Island House 8 Furnacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 13 December 2013 | |
31 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DS01 | Application to strike the company off the register | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 July 2012 | |
21 Mar 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
26 Jan 2012 | TM01 | Termination of appointment of Edward George Field as a director on 23 January 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Peter Nicholas Hill on 28 February 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from c/o j s weeks & co 41 saint johns street devizes wiltshire SN10 1BL | |
09 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
26 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
10 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
30 Mar 2007 | 363s | Return made up to 05/03/07; full list of members | |
30 Mar 2007 | 363(288) |
Secretary's particulars changed
|
|
20 Mar 2007 | 288a | New secretary appointed | |
20 Mar 2007 | 288b | Secretary resigned |