- Company Overview for MONEY ADVICE CONSULTANCY LTD (08000969)
- Filing history for MONEY ADVICE CONSULTANCY LTD (08000969)
- People for MONEY ADVICE CONSULTANCY LTD (08000969)
- Charges for MONEY ADVICE CONSULTANCY LTD (08000969)
- Insolvency for MONEY ADVICE CONSULTANCY LTD (08000969)
- More for MONEY ADVICE CONSULTANCY LTD (08000969)
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) |
---|---|---|---|
11 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2020 | AD01 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 1 City Road East Manchester M15 4PN on 13 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from Sandfold House Sandfold Lane Manchester M19 3BJ England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 7 May 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | LIQ02 | Statement of affairs | |
30 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
11 Mar 2020 | TM01 | Termination of appointment of Michael Paterson as a director on 29 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Michael Paterson as a person with significant control on 28 February 2020 | |
11 Mar 2020 | PSC01 | Notification of Breandan Flynn as a person with significant control on 29 February 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | AD01 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England to Sandfold House Sandfold Lane Manchester M19 3BJ on 25 February 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
14 Nov 2018 | CH01 | Director's details changed for Mr Michael Paterson on 13 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Michael Paterson as a person with significant control on 13 November 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Brendan Sean Manning Flynn as a director on 22 October 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
21 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates |