- Company Overview for PUTNAM FINANCE DIRECTOR CONSULTANCY SERVICES LTD (07540757)
- Filing history for PUTNAM FINANCE DIRECTOR CONSULTANCY SERVICES LTD (07540757)
- People for PUTNAM FINANCE DIRECTOR CONSULTANCY SERVICES LTD (07540757)
- More for PUTNAM FINANCE DIRECTOR CONSULTANCY SERVICES LTD (07540757)
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
|
|
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 |