- Company Overview for ECONOMIC FINANCIAL SOLUTIONS IFA LTD (07170272)
- Filing history for ECONOMIC FINANCIAL SOLUTIONS IFA LTD (07170272)
- People for ECONOMIC FINANCIAL SOLUTIONS IFA LTD (07170272)
- Insolvency for ECONOMIC FINANCIAL SOLUTIONS IFA LTD (07170272)
- More for ECONOMIC FINANCIAL SOLUTIONS IFA LTD (07170272)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2021 | |
20 Dec 2019 | AD01 | Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 20 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from Ty Menter Navigation Park Abercynon Mountain Ash CF45 4SN Wales to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 13 December 2019 | |
12 Dec 2019 | LIQ02 | Statement of affairs | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly CF83 3ED to Ty Menter Navigation Park Abercynon Mountain Ash CF45 4SN on 8 August 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from Block B Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED United Kingdom on 12 May 2014 | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
16 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 12 Ontario Way Cardiff CF23 6HB Wales on 5 April 2013 |