Advanced company searchLink opens in new window

FINANCIAL MILESTONES LIMITED

Company number 05315517

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 17 December 2011
Statement of capital on 2012-01-24
  • GBP 2
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 AD01 Registered office address changed from The Ibis Building Slaney Place Headcorn Road Staplehurst Kent TN12 0DT on 28 February 2011
06 Jan 2011 TM01 Termination of appointment of Mark Curry as a director
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mr Sean Mark Hurton as a director
23 Dec 2010 CH03 Secretary's details changed for Margaret Ann Hurton on 23 December 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 TM01 Termination of appointment of Donna Stringer as a director
20 Jan 2010 AP01 Appointment of Mrs Donna Jane Stringer as a director
29 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Mark Robert La'roche Curry on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Margaret Ann Hurton on 29 December 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jul 2009 288a Director appointed margaret ann hurton
23 Dec 2008 363a Return made up to 17/12/08; full list of members
23 Dec 2008 288c Secretary's Change of Particulars / margaret hurton / 23/12/2008 / HouseName/Number was: , now: the bis building; Street was: farriers hall, now: headcorn road; Area was: the common sissinghurst, now: staplehurst; Post Town was: cranbrook, now: tonbridge; Post Code was: TN17 2AJ, now: TN12 0DT; Country was: , now: united kingdom
03 Oct 2008 AA Accounts made up to 31 December 2007
28 Jul 2008 288b Appointment Terminated Director sean hurton
28 Jul 2008 287 Registered office changed on 28/07/2008 from anvil court the common sissinghurst kent TN17 2AJ
28 Jul 2008 288a Director appointed mark robert la'roche curry