- Company Overview for THE FINANCE DEPT LIMITED (06927331)
- Filing history for THE FINANCE DEPT LIMITED (06927331)
- People for THE FINANCE DEPT LIMITED (06927331)
- More for THE FINANCE DEPT LIMITED (06927331)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Aug 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 31 July 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
21 May 2020 | AD01 | Registered office address changed from 23 Penrice Road Droitwich WR9 8NS England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 May 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Jul 2019 | PSC01 | Notification of Beverley Ann Lockett as a person with significant control on 21 June 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr David Michael Lockett as a person with significant control on 21 June 2019 | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | SH08 | Change of share class name or designation | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
20 Aug 2017 | AD01 | Registered office address changed from Suite 7, Hillcairnie House 5 st Andrews Road Droitwich Spa Worcestershire WR9 8DJ to 23 Penrice Road Droitwich WR9 8NS on 20 August 2017 | |
09 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|