Advanced company searchLink opens in new window

STRATEGIC FINANCIALS FRANCHISE LIMITED

Company number 06467261

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)
03 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2011
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2012
13 Jan 2011 4.20 Statement of affairs with form 4.19
05 Jan 2011 600 Appointment of a voluntary liquidator
05 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
16 Dec 2010 AD01 Registered office address changed from 2 Avenue Road Grantham Lincolnshire NG31 6TA United Kingdom on 16 December 2010
16 Apr 2010 TM02 Termination of appointment of Michelle Auckland as a secretary
20 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
09 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
12 Jan 2009 363a Return made up to 08/01/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 7 westminster way grantham NG31 8PQ
08 Jan 2008 288a New secretary appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288b Director resigned
08 Jan 2008 287 Registered office changed on 08/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
08 Jan 2008 288b Director resigned
08 Jan 2008 288b Secretary resigned
08 Jan 2008 NEWINC Incorporation