Advanced company searchLink opens in new window

FW STEPHENS FINANCIAL LIMITED

Company number 01527799

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2012 TM01 Termination of appointment of Eric Clapton as a director on 30 April 2012
03 May 2012 TM01 Termination of appointment of Janet Pamela Crowder as a director on 30 April 2012
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2012 DS01 Application to strike the company off the register
29 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
28 Jul 2011 SH19 Statement of capital on 28 July 2011
  • GBP 1
28 Jul 2011 SH20 Statement by Directors
28 Jul 2011 CAP-SS Solvency Statement dated 22/07/11
28 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
02 Aug 2010 AP03 Appointment of Julia Claire Parsons as a secretary
02 Aug 2010 AP01 Appointment of Mrs Julia Claire Parsons as a director
02 Aug 2010 AP01 Appointment of Mr Timothy Mark Maakestad as a director
02 Aug 2010 AP01 Appointment of Mr David William Hurst as a director
02 Aug 2010 TM02 Termination of appointment of Ellen Francis as a secretary
02 Aug 2010 TM01 Termination of appointment of Simon Linley as a director
02 Aug 2010 TM01 Termination of appointment of Owen Skinner as a director
02 Aug 2010 TM01 Termination of appointment of Richard Stevens as a director
24 Feb 2010 AA Full accounts made up to 30 September 2009
14 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
14 Nov 2009 AD03 Register(s) moved to registered inspection location
14 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH01 Director's details changed for Mrs Janet Pamela Crowder on 3 November 2009