Advanced company searchLink opens in new window

FINANCE.WORK CONSULTING LIMITED

Company number 09069536

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2019 AD01 Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ to 82 st. John Street London EC1M 4JN on 24 April 2019
18 Apr 2019 LIQ02 Statement of affairs
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
16 Jan 2019 PSC04 Change of details for Mr Simon James Stevenson as a person with significant control on 8 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC07 Cessation of Clara Jo Manning as a person with significant control on 8 January 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 TM01 Termination of appointment of Clara Jo Manning as a director on 8 January 2019
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Clara Jo Manning as a person with significant control on 7 September 2018
23 Aug 2018 AP01 Appointment of Miss Clara Jo Manning as a director on 19 March 2018
19 Jul 2018 TM01 Termination of appointment of Alan Richard Hine as a director on 6 July 2018
14 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 160
15 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 TM01 Termination of appointment of Alan Richard Hine as a director on 19 January 2018
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 130
21 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 AD01 Registered office address changed from Cranbrook House 287-91 Banbury Road Oxford OX2 7JQ England to Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ on 6 February 2017
03 Feb 2017 AP01 Appointment of Alan Richard Hine as a director on 26 January 2017
01 Feb 2017 AP01 Appointment of Mr Alan Richard Hine as a director on 26 January 2017