Advanced company searchLink opens in new window

1ST FINANCIAL CONNECTIONS LIMITED

Company number 05617818

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
16 Mar 2016 TM01 Termination of appointment of Maria Theresa Bamford as a director on 31 January 2016
10 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
20 Nov 2015 TM02 Termination of appointment of Edward Bamford as a secretary on 4 November 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Maria Theresa Bamford on 17 December 2010
17 Dec 2010 CH01 Director's details changed for Patrick John Bamford on 17 December 2010
17 Dec 2010 CH03 Secretary's details changed for Edward Bamford on 17 December 2010
01 Nov 2010 AD01 Registered office address changed from 17 Lysander Way Abbotts Langley Herts WD5 0TN on 1 November 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Maria Theresa Bamford on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Patrick John Bamford on 10 November 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008