Advanced company searchLink opens in new window

CASH CONVERTERS FS LIMITED

Company number 07267720

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 TM01 Termination of appointment of James Peter Conway Spratley as a director on 17 March 2021
02 Dec 2020 AA Accounts for a small company made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
24 Apr 2020 MR01 Registration of charge 072677200003, created on 19 April 2020
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Oct 2019 SH06 Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 80
16 Oct 2019 SH03 Purchase of own shares.
13 Oct 2019 TM01 Termination of appointment of Steven Keith Gray as a director on 6 September 2019
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
22 Mar 2019 MR04 Satisfaction of charge 072677200002 in full
19 Oct 2018 AA Accounts for a small company made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
28 Aug 2015 MR01 Registration of charge 072677200002, created on 17 August 2015
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
20 Jan 2015 CH01 Director's details changed for Mr Ben Walter Cox on 27 November 2014