- Company Overview for MONEY ADVICE PROJECT LTD. (07216051)
- Filing history for MONEY ADVICE PROJECT LTD. (07216051)
- People for MONEY ADVICE PROJECT LTD. (07216051)
- More for MONEY ADVICE PROJECT LTD. (07216051)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2019 | PSC07 | Cessation of Elizabeth Susan Mctear as a person with significant control on 31 January 2019 | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Anthony Christopher Kielty as a director on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Jeanette Dugdale as a director on 31 January 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | AD01 | Registered office address changed from Money Advice Project PO Box 217 Prenton Wirral CH26 9EH England to 2 West Brow Gardens Prenton CH43 7TF on 6 March 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Jayne Scott as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mrs Jeanette Dugdale as a director on 27 July 2016 | |
27 Jul 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
27 Jul 2016 | CH01 | Director's details changed for Ms Elizabeth Susan Mctear on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Anthony Christopher Kielty on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Jayne Scott on 27 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Money Advice Project PO Box 217 Prenton Wirral CH26 9EH England to Money Advice Project PO Box 217 Prenton Wirral CH26 9EH on 27 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT to Money Advice Project PO Box 217 Prenton Wirral CH26 9EH on 27 July 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AR01 | Annual return made up to 22 May 2015 no member list | |
09 Jun 2015 | CH01 | Director's details changed for Jayne Scott on 9 June 2015 |