- Company Overview for FML FINANCE SOLUTIONS LIMITED (08165053)
- Filing history for FML FINANCE SOLUTIONS LIMITED (08165053)
- People for FML FINANCE SOLUTIONS LIMITED (08165053)
- More for FML FINANCE SOLUTIONS LIMITED (08165053)
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
|
|
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
|
|
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
|
|
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
|
|
28 Dec 2012 | CERTNM |
Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
|
|
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
|
|
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 |