Advanced company searchLink opens in new window

FIND BUSINESS FINANCE LIMITED

Company number 05089452

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 TM02 Termination of appointment of Sally Anne Schofield as a secretary on 15 February 2021
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2020 DS01 Application to strike the company off the register
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to PO Box SO31 4RF 39 Mitchell Point 39 Mitchell Point Ensign Way Hamble Hants SO31 4RF on 5 September 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from 39 Mitchell Point Ensign Way Hamble SO31 4RF United Kingdom on 8 April 2014
08 Apr 2014 AD02 Register inspection address has been changed from 39 Mitchell Point Ensign Way Hamble Southampton SO31 4RF United Kingdom
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 CERTNM Company name changed starlight mortgages LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders