Advanced company searchLink opens in new window

FINANCIAL REPORTS LTD

Company number 07771031

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
10 Aug 2016 AD01 Registered office address changed from Flat 2, 192 Bolton Street Bolton Street Ramsbottom Bury Lancashire BL0 9JE to 54 Dundee Lane Ramsbottom Bury Lancashire BL0 9HL on 10 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
01 Sep 2014 AD01 Registered office address changed from Europa House Barcroft Street Suite 4 & 5 Bury Lancashire BL9 5BT England to Flat 2, 192 Bolton Street Bolton Street Ramsbottom Bury Lancashire BL0 9JE on 1 September 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Feb 2014 CERTNM Company name changed uk rebates LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AD01 Registered office address changed from 223 Bolton Road West Bolton Road West Ramsbottom Bury Lancashire BL0 9PS on 4 December 2013
24 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
16 Jul 2013 CH01 Director's details changed for Managing Director Mark Stephen Dalton on 16 July 2013
16 Jul 2013 AD01 Registered office address changed from C/O Mark Dalton 9 Damar Court Square Street Ramsbottom Bury Lancashire BL0 9ZP England on 16 July 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
20 Sep 2011 CERTNM Company name changed nationwide rebates LTD\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
12 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted