Advanced company searchLink opens in new window

FINANCIAL SOLUTIONS & SERVICES LTD

Company number 04988036

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
30 Apr 2013 MR04 Satisfaction of charge 2 in full
07 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,311,002
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2011 AD01 Registered office address changed from 12 Woodside Drive Allestree Derby Derbyshire DE22 2UN United Kingdom on 4 May 2011
25 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
25 Mar 2011 TM02 Termination of appointment of David Matthew as a secretary
25 Mar 2011 AD02 Register inspection address has been changed from The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ United Kingdom
25 Mar 2011 AD01 Registered office address changed from The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ on 25 March 2011
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Mar 2010 CH04 Secretary's details changed for Fss Investments Ltd on 31 December 2009
08 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 AP03 Appointment of Mr David Ian Matthew as a secretary
20 Jan 2009 363a Return made up to 08/12/08; full list of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from the college uttoxeter new road derby DE22 3WZ united kingdom