Advanced company searchLink opens in new window

JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED

Company number 08471025

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 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2024 DS01 Application to strike the company off the register
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 AA Total exemption full accounts made up to 31 January 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
11 May 2022 CS01 Confirmation statement made on 3 April 2022 with updates
11 May 2022 PSC02 Notification of S Rowlands Investments Ltd as a person with significant control on 31 January 2022
11 May 2022 PSC07 Cessation of Landmark Financial Group Limited as a person with significant control on 31 January 2022
25 Jan 2022 AD01 Registered office address changed from 52 High Street St. Martins Stamford PE9 2LG England to Wardens House 4 Broad Street Stamford PE9 1PB on 25 January 2022
07 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from Rock House Scotgate Stamford PE9 2YQ England to 52 High Street St. Martins Stamford PE9 2LG on 23 February 2021
23 Feb 2021 PSC05 Change of details for Landmark Financial Group Limited as a person with significant control on 1 January 2021
28 May 2020 AA Total exemption full accounts made up to 31 January 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Jan 2020 PSC02 Notification of Landmark Financial Group Limited as a person with significant control on 31 December 2019
17 Jan 2020 PSC07 Cessation of Landmark Business Solutions Limited as a person with significant control on 31 December 2019
17 Jan 2020 AA01 Current accounting period shortened from 31 March 2020 to 31 January 2020
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
22 May 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
21 May 2018 AA Micro company accounts made up to 31 January 2018
21 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018