Advanced company searchLink opens in new window

PUTNAM FINANCE DIRECTOR CONSULTANCY SERVICES LTD

Company number 07540757

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 Oct 2020 AD01 Registered office address changed from Apartment 2, Royal Baths Ii Montpellier Road Harrogate HG1 2EG England to 3 the Hooks Henfield BN5 9UY on 14 October 2020
08 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Jan 2018 CH01 Director's details changed for Mr Edward George Putnam on 19 January 2018
11 Jan 2018 AD01 Registered office address changed from 14 Prospect Place Harrogate HG1 1LB England to Apartment 2, Royal Baths Ii Montpellier Road Harrogate HG1 2EG on 11 January 2018
06 Jun 2017 AD01 Registered office address changed from Flat 2, Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG England to 14 Prospect Place Harrogate HG1 1LB on 6 June 2017
12 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Mar 2016 AD01 Registered office address changed from Furners Farm Furners Lane Henfield West Sussex BN5 9HS England to Flat 2, Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG on 20 March 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
19 May 2015 AD01 Registered office address changed from 14 Prospect Place Harrogate North Yorkshire HG1 1LB to Furners Farm Furners Lane Henfield West Sussex BN5 9HS on 19 May 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015