Advanced company searchLink opens in new window

PAUL MCCOUBREY FINANCIAL SERVICES LIMITED

Company number NI627417

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
03 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 July 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
09 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Mar 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
02 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 October 2016
16 Mar 2017 AD01 Registered office address changed from 33 Strand Studios 150 Holywood Road Belfast BT4 1NY to Studio 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on 16 March 2017
07 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 AD01 Registered office address changed from 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY Northern Ireland to 33 Strand Studios 150 Holywood Road Belfast BT4 1NY on 30 October 2015
25 Sep 2015 CERTNM Company name changed mortgage advice service (NI) LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
24 Sep 2015 AD01 Registered office address changed from Unit 1 Belmont Office Park 232 Belmont Road Belfast BT4 2AW Northern Ireland to 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on 24 September 2015
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted