Advanced company searchLink opens in new window

FINANCE 360 LIMITED

Company number 09477517

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 AP04 Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 24 January 2017
25 Jan 2017 AD01 Registered office address changed from Suite 85 792 Wilmslow Road Manchester M20 6UG England to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 25 January 2017
25 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
11 May 2016 TM01 Termination of appointment of Patrick Joseph Horne as a director on 29 April 2016
28 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from 1 Mill Lane Westhoughton Bolton BL5 2DN England to Suite 85 792 Wilmslow Road Manchester M20 6UG on 28 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100
14 Apr 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to 1 Mill Lane Westhoughton Bolton BL5 2DN on 14 April 2016
26 Feb 2016 AP01 Appointment of Mr Matthew Lloyd Goodman as a director on 26 February 2016
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
15 Oct 2015 CERTNM Company name changed CARS4FINANCE LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
21 Sep 2015 TM01 Termination of appointment of Dale Covell as a director on 7 September 2015
21 Sep 2015 TM02 Termination of appointment of Dale Covell as a secretary on 7 September 2015
21 Sep 2015 AP01 Appointment of Mr Patrick Horne as a director on 7 September 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1