Advanced company searchLink opens in new window

FINANCIAL ADVISER CONNECTIONS LTD.

Company number 06374085

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Mar 2020 DS01 Application to strike the company off the register
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 PSC01 Notification of Graeme Benoit Johnston as a person with significant control on 19 June 2018
28 Jun 2018 AP01 Appointment of Mr Graeme Benoit Johnston as a director on 19 June 2018
14 Mar 2018 AD01 Registered office address changed from Tournament House 4 Tournament Way Ashby De La Zouch Leicestershire LE65 2UU to York House Smisby Road Ashby-De-La-Zouch LE65 2UG on 14 March 2018
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
30 Nov 2015 CERTNM Company name changed moore & york ifa LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
30 Nov 2015 TM01 Termination of appointment of Michael John Cox as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr Richard Hayes as a director on 29 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of Richard Hayes as a director on 29 December 2014
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
20 Nov 2013 TM01 Termination of appointment of Lisa Cross as a director