Advanced company searchLink opens in new window

FINANCIAL GP LIMITED

Company number 06861605

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 CH03 Secretary's details changed for Wayne Anthony Francis on 5 April 2015
07 Apr 2015 CH01 Director's details changed for Wayne Anthony Francis on 1 March 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AD01 Registered office address changed from 34 Abbots Close Macclesfield Cheshire SK10 3PB on 9 December 2010
14 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Wayne Anthony Francis on 1 October 2009
04 Jan 2010 AD01 Registered office address changed from 88 Great King Street Macclesfield SK11 6PW Uk on 4 January 2010
30 Mar 2009 288b Appointment terminated secretary rwl registrars LIMITED
27 Mar 2009 NEWINC Incorporation