FINANCIAL CENTRES LIMITED: Filings
Overview
| Company Name | FINANCIAL CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02805105 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FINANCIAL CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB England to Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN on Jul 19, 2019 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shirley Anne Mcconville as a secretary on May 09, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Shirley Anne Mcconville as a secretary on May 09, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0