Advanced company searchLink opens in new window

FINANCIAL SERVICES NET LIMITED

Company number 03065112

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,387
21 Jun 2016 DS01 Application to strike the company off the register
02 Jun 2016 AA Full accounts made up to 31 December 2015
29 Oct 2015 TM01 Termination of appointment of Graham Donoghue as a director on 8 October 2015
14 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AUD Auditor's resignation
24 Jul 2015 AUD Auditor's resignation
30 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387
21 Nov 2014 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Nov 2014 AD02 Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 6 June 2014
Statement of capital on 2014-06-23
  • GBP 1,387
12 May 2014 AP01 Appointment of Matthew John Price as a director
30 Apr 2014 TM01 Termination of appointment of Paul Doughty as a director
15 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 AD01 Registered office address changed from Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 31 July 2013
12 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 TM01 Termination of appointment of David Osborne as a director
02 Jul 2012 AR01 Annual return made up to 6 June 2012
28 Sep 2011 AR01 Annual return made up to 6 June 2011. List of shareholders has changed
02 Sep 2011 AD02 Register inspection address has been changed from Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ
02 Sep 2011 AP03 Appointment of Darren Paul Drabble as a secretary