Advanced company searchLink opens in new window

INTERIM FD SOLUTIONS LIMITED

Company number 08431273

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)
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
  • GBP 130
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
  • GBP 130
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
  • GBP 130
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
  • MODEL ARTICLES ‐ Model articles adopted