Advanced company searchLink opens in new window

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED

Company number 03711132

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
25 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 AD04 Register(s) moved to registered office address Second Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
13 Oct 2014 SH20 Statement by Directors
13 Oct 2014 SH19 Statement of capital on 13 October 2014
  • GBP 100
13 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2014 CAP-SS Solvency statement dated 24/09/14
14 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 314,000
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
07 Mar 2013 AD04 Register(s) moved to registered office address
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Michael Ross as a director
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from 1 Clifton Villas Bradford West Yorkshire BD8 7BY on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Mr David Leslie Cubbitt on 10 March 2010
16 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ No dir remuneration be voted acts approved accountants appointed 17/03/2010
16 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dir take advantage of exemptions 29/12/2009
16 Apr 2010 AA Total exemption full accounts made up to 31 December 2009