- Company Overview for SUMMERS FINANCIAL PLANNING LIMITED (10513219)
- Filing history for SUMMERS FINANCIAL PLANNING LIMITED (10513219)
- People for SUMMERS FINANCIAL PLANNING LIMITED (10513219)
- More for SUMMERS FINANCIAL PLANNING LIMITED (10513219)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2021 | DS01 | Application to strike the company off the register | |
01 Dec 2021 | AD01 | Registered office address changed from 18 Wells Avenue Feniton Honiton Devon EX14 3DL United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 1 December 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 May 2021 | AA01 | Current accounting period shortened from 29 May 2020 to 30 April 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
03 Jul 2020 | PSC02 | Notification of Nigel Hull Financial Management Limited as a person with significant control on 1 May 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Simon Charles Durant as a director on 1 May 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Valerie Jane Durant as a director on 1 May 2020 | |
03 Jul 2020 | PSC07 | Cessation of Valerie Jane Durant as a person with significant control on 1 May 2020 | |
03 Jul 2020 | PSC07 | Cessation of Simon Charles Durant as a person with significant control on 1 May 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Nigel John Hull as a director on 1 May 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
03 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 May 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Simon Charles Durant on 17 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mrs Valerie Jane Durant on 17 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 3 Waterhead Terrace Brixham Road Kingswear Dartmouth Devon TQ6 0BB United Kingdom to 18 Wells Avenue Feniton Honiton Devon EX14 3DL on 31 August 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 62 High Street Honiton Devon EX14 1PQ United Kingdom to 3 Waterhead Terrace Brixham Road Kingswear Dartmouth Devon TQ6 0BB on 7 December 2016 |