Advanced company searchLink opens in new window

CASHMORE FINANCIAL SERVICES LIMITED

Company number 06225519

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2017 AD01 Registered office address changed from C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to 1 Franklin Way Cherry Willingham Lincoln Lincolnshire LN3 4GL on 27 March 2017
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AD01 Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 9 October 2015
25 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2015 AD01 Registered office address changed from C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2 April 2015
31 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 TM01 Termination of appointment of Michael Cox as a director
12 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
24 May 2013 CC04 Statement of company's objects
24 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 AD01 Registered office address changed from C/O C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS England on 7 May 2013
07 May 2013 AD01 Registered office address changed from 1 Franklin Way, Cherry Willingham, Lincoln Lincs LN3 4GL on 7 May 2013
07 May 2013 TM01 Termination of appointment of Stephen Cashmore as a director
07 May 2013 AP01 Appointment of Mr Michael John Cox as a director
07 May 2013 TM02 Termination of appointment of Stephen Cashmore as a secretary
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders