- Company Overview for THE FUNDING SERVICES CORPORATION LTD (09902380)
- Filing history for THE FUNDING SERVICES CORPORATION LTD (09902380)
- People for THE FUNDING SERVICES CORPORATION LTD (09902380)
- More for THE FUNDING SERVICES CORPORATION LTD (09902380)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2019 | AD01 | Registered office address changed from Lr 51 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Beidge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | AD01 | Registered office address changed from Personal Business Services Ltd Vox. 51 the Funding Services Corporation Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 51 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX England to Personal Business Services Ltd Vox. 51 the Funding Services Corporation Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX England to Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX on 22 September 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX England to Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX on 22 September 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from Funding Services Ltd Vox 41 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Funding Services Corporation Ltd Vox. 51 47 Parkwood Street Keighley Yorkshire BD21 4QX on 22 September 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham West Midlands B45 9AH England to Funding Services Ltd Vox 41 47 Park Wood Street Keighley Yorkshire BD21 4QX on 22 September 2018 | |
06 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CH01 | Director's details changed for Ms Kay Gascoyne on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham West Midlands B45 9AH on 5 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 22 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Ms Kay Gascoyne as a director on 22 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Shane Spencer as a director on 22 January 2018 | |
22 Jan 2018 | PSC07 | Cessation of Shane Spencer as a person with significant control on 22 January 2018 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Oct 2017 | AD01 | Registered office address changed from Vox 10 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 13 October 2017 | |
23 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Office 16 Unity Works Westgate Wakefield West Yorkshire WF1 2EP England to Vox 10 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB on 5 April 2017 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off |