Advanced company searchLink opens in new window

RELATE FINANCIAL LTD

Company number 06123459

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)
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Christopher Jones as a director
28 Sep 2011 AP01 Appointment of Mr Raymond William Richmond as a director on 17 April 2011
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 CH04 Secretary's details changed for Crown & Co Accountants Limited on 1 June 2010
13 May 2011 TM01 Termination of appointment of Christopher Jones as a director
13 May 2011 AP01 Appointment of Mr Raymond William Richmond as a director
03 May 2011 AA Total exemption small company accounts made up to 28 February 2010
30 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
19 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Peter Edward George Richmond on 1 February 2010
24 Mar 2010 CH01 Director's details changed for Mr Christopher Paul Jones on 1 February 2010
24 Mar 2010 CH04 Secretary's details changed for Crown & Co Accountants Limited on 1 February 2010
09 Mar 2010 TM01 Termination of appointment of Peter Richmond as a director
22 Oct 2009 AR01 Annual return made up to 22 February 2009 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 29 February 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2008 288a Director appointed mr christopher paul jones
08 Sep 2008 363a Return made up to 22/02/08; full list of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from 49 woodvale kingsway gloucester gloucestershire GL2 2AU
08 Sep 2008 353 Location of register of members
08 Sep 2008 190 Location of debenture register
30 Aug 2007 287 Registered office changed on 30/08/07 from: coed lank farmhouse broad oak herefordshire HR2 8QY
21 Apr 2007 287 Registered office changed on 21/04/07 from: 49 woodvale gloucester gloucestershire GL2 2AU