Advanced company searchLink opens in new window

THE FINANCIAL CHAMBERS LIMITED

Company number 05906286

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)
06 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
06 May 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2014 AD01 Registered office address changed from The Auction House 87 - 88 St John's Road Stourbridge W Midlands DY8 1EW to 79 Caroline Street Birmingham B3 1UP on 10 December 2014
08 Dec 2014 600 Appointment of a voluntary liquidator
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
08 Dec 2014 4.70 Declaration of solvency
25 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 TM01 Termination of appointment of Nicholas Ace as a director
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
30 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Nicholas Ace on 15 August 2010
18 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010
18 Nov 2009 AA Accounts for a dormant company made up to 31 August 2009
27 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
22 Jun 2009 288a Director appointed nicholas ace
22 May 2009 288a Director appointed mrs dawn jacqueline davies
22 May 2009 288b Appointment terminated director gary arthurs
29 Oct 2008 363a Return made up to 15/08/08; full list of members
08 Sep 2008 AA Accounts for a dormant company made up to 31 August 2008