Advanced company searchLink opens in new window

STRATEGIC FINANCIAL PLANNING SOLUTIONS LIMITED

Company number 06580945

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
20 Dec 2013 AA01 Previous accounting period shortened from 30 June 2014 to 30 November 2013
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 TM01 Termination of appointment of Mark Rendall as a director
04 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AD01 Registered office address changed from 370 Cemetery Road Omega Court Sheffield S11 8FT United Kingdom on 22 July 2010
10 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Nov 2009 TM01 Termination of appointment of Kevan Shaw as a director
25 Jun 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
21 May 2009 363a Return made up to 30/04/09; full list of members
13 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share conversion 27/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2008 288a Director appointed mark william fynney rendall
30 Apr 2008 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2022 under section 1088 of the Companies Act 2006