Advanced company searchLink opens in new window

FML FINANCE SOLUTIONS LIMITED

Company number 08165053

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
25 May 2017 AA Micro company accounts made up to 31 December 2016
23 Mar 2017 AD01 Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington Cheshire WA4 2LD on 23 March 2017
23 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Mar 2016 TM01 Termination of appointment of Matthew Jon Reddy as a director on 15 August 2015
24 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
16 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 101
09 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
28 Jan 2013 CERTNM Company name changed first franchising LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
28 Dec 2012 CERTNM Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
28 Dec 2012 CONNOT Change of name notice
05 Nov 2012 AP01 Appointment of Mr Laurence Reddy as a director
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
02 Nov 2012 AD01 Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012
02 Aug 2012 NEWINC Incorporation