Advanced company searchLink opens in new window

THE FUNDING SERVICES CORPORATION LTD

Company number 09902380

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)
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