- Company Overview for INTERIM FD SOLUTIONS LIMITED (08431273)
- Filing history for INTERIM FD SOLUTIONS LIMITED (08431273)
- People for INTERIM FD SOLUTIONS LIMITED (08431273)
- More for INTERIM FD SOLUTIONS LIMITED (08431273)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | TM01 | Termination of appointment of Jane Lambert as a director on 17 April 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
25 Aug 2016 | AP01 | Appointment of Mrs Jane Lambert as a director on 25 August 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jun 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
06 Jan 2016 | AD01 | Registered office address changed from 209 Moston Lane Manchester M40 9WB to 17a Altar Drive Riddlesden Keighley West Yorkshire BD20 5ER on 6 January 2016 | |
28 Aug 2015 | TM01 | Termination of appointment of Jane Elizabeth Rhodes as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Scott Andrew Lambert as a director on 28 August 2015 | |
05 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
18 Jan 2015 | AD01 | Registered office address changed from 12 Sherwood Close Eldwick Bingley West Yorkshire BD16 3EL to 209 Moston Lane Manchester M40 9WB on 18 January 2015 | |
15 Sep 2014 | AP01 | Appointment of Mrs Jane Elizabeth Rhodes as a director on 1 September 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Susan Helen Lambert as a secretary on 14 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Susan Lambert as a director on 14 August 2014 | |
08 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 8 June 2014
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
23 Jan 2014 | AP03 | Appointment of Mrs Susan Helen Lambert as a secretary | |
23 Jan 2014 | AP01 | Appointment of Mr Scott Andrew Lambert as a director | |
06 Mar 2013 | NEWINC |
Incorporation
|