Advanced company searchLink opens in new window

THE FINANCIAL TRADING COMPANY LIMITED

Company number 04074178

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 4.70 Declaration of solvency
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Grahame Stewart Young as a director on 25 January 2016
31 Mar 2016 TM01 Termination of appointment of Paul Denzil John Sullivan as a director on 25 January 2016
23 Jan 2016 MR04 Satisfaction of charge 1 in full
23 Jan 2016 MR04 Satisfaction of charge 2 in full
09 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,589,740
17 May 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,589,740
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,589,740
10 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
08 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of Mr Paul Denzil John Sullivan as a director
22 Feb 2012 TM01 Termination of appointment of Peter Whitby as a director
17 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011