Advanced company searchLink opens in new window

FIRMUS SECURED LOANS LIMITED

Company number 08350582

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)
14 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2018 L64.07 Completion of winding up
02 Nov 2016 COCOMP Order of court to wind up
06 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
20 Aug 2015 AD01 Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015
20 May 2015 AD01 Registered office address changed from Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015
05 Dec 2014 TM01 Termination of appointment of Mark Anthony Fuller as a director on 25 November 2014
05 Dec 2014 AP01 Appointment of Mr Ian Stuart Chapman as a director on 24 November 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Oct 2014 TM01 Termination of appointment of David Brian Taylor as a director on 6 October 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
22 Jul 2014 AD01 Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA to Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN on 22 July 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
06 Jun 2014 AP01 Appointment of Mr David Brian Taylor as a director
21 Feb 2014 TM01 Termination of appointment of Ian Chapman as a director
11 Feb 2014 AP01 Appointment of Mr Mark Anthony Fuller as a director
11 Feb 2014 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 11 February 2014
24 Dec 2013 CERTNM Company name changed blu personal loans LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
24 Dec 2013 CONNOT Change of name notice
23 Dec 2013 CERTNM Company name changed firmus secured loans LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
23 Dec 2013 CONNOT Change of name notice
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
01 Nov 2013 TM01 Termination of appointment of Michael Mcgrath as a director