Total Documents | 213 |
---|
Total Pages | 1,165 |
---|
3 November 2023 | Liquidators' statement of receipts and payments to 1 September 2023 |
---|---|
14 September 2022 | Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 September 2022 |
9 September 2022 | Appointment of a voluntary liquidator |
9 September 2022 | Resolutions
|
1 March 2022 | Confirmation statement made on 19 February 2022 with updates |
25 February 2022 | Total exemption full accounts made up to 30 March 2021 |
23 February 2022 | Cessation of Simon Gregory Michael Whitehead as a person with significant control on 16 December 2020 |
3 April 2021 | Total exemption full accounts made up to 30 March 2020 |
30 March 2021 | Confirmation statement made on 19 February 2021 with no updates |
19 February 2021 | Order of court to rescind winding up |
29 December 2020 | Order of court to wind up |
18 December 2020 | Termination of appointment of Simon Gregory Michael Whitehead as a director on 1 December 2020 |
7 April 2020 | Total exemption full accounts made up to 30 March 2019 |
25 February 2020 | First Gazette notice for compulsory strike-off |
24 February 2020 | Confirmation statement made on 19 February 2020 with updates |
10 January 2020 | Director's details changed for Mr Stuart Philip Bayliss on 2 December 2019 |
10 January 2020 | Change of details for Mr Stuart Philip Bayliss as a person with significant control on 2 December 2019 |
9 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
14 August 2019 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 400 Pavilion Drive Northampton NN4 7PA on 14 August 2019 |
20 March 2019 | Total exemption full accounts made up to 30 March 2018 |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 |
9 March 2016 | Compulsory strike-off action has been discontinued |
9 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 September 2015 | Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015 |
8 September 2015 | Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015 |
8 September 2015 | Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015 |
28 July 2015 | Appointment of Mr Stuart Philip Bayliss as a director on 22 July 2015 |
28 July 2015 | Appointment of Mr Stuart Philip Bayliss as a director on 22 July 2015 |
9 April 2015 | Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015 |
9 April 2015 | Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015 |
9 April 2015 | Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015 |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
16 December 2014 | Termination of appointment of Tim Charles Eadon as a director on 16 December 2014 |
16 December 2014 | Termination of appointment of Tim Charles Eadon as a director on 16 December 2014 |
16 June 2014 | Total exemption small company accounts made up to 31 March 2013 |
16 June 2014 | Total exemption small company accounts made up to 31 March 2013 |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 November 2013 | Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013 |
4 November 2013 | Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013 |
4 November 2013 | Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013 |
13 August 2013 | Termination of appointment of William Burrows as a director |
13 August 2013 | Termination of appointment of William Burrows as a director |
1 August 2013 | Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013 |
1 August 2013 | Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013 |
1 August 2013 | Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013 |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
9 October 2012 | Appointment of Mr William Charles Burrows as a director |
9 October 2012 | Appointment of Mr William Charles Burrows as a director |
21 September 2012 | Termination of appointment of C.A. Owen Limited as a secretary |
21 September 2012 | Termination of appointment of C.A. Owen Limited as a secretary |
21 September 2012 | Termination of appointment of C a Owen Limited as a secretary |
21 September 2012 | Termination of appointment of C a Owen Limited as a secretary |
15 May 2012 | Total exemption full accounts made up to 31 March 2011 |
15 May 2012 | Total exemption full accounts made up to 31 March 2011 |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
20 March 2012 | Director's details changed for Mr Simon Gregory Michael Whitehead on 19 February 2012 |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
20 March 2012 | Director's details changed for Mr Simon Gregory Michael Whitehead on 19 February 2012 |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 |
18 March 2011 | Appointment of Mr Tim Charles Eadon as a director |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
18 March 2011 | Appointment of Mr Tim Charles Eadon as a director |
11 February 2011 | Company name changed directly financial LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed directly financial LIMITED\certificate issued on 11/02/11
|
31 January 2011 | Resolutions
|
31 January 2011 | Change of name notice |
31 January 2011 | Resolutions
|
31 January 2011 | Change of name notice |
8 December 2010 | Termination of appointment of Alan Futter as a secretary |
8 December 2010 | Termination of appointment of Alan Futter as a secretary |
3 November 2010 | Termination of appointment of David Cummins as a director |
3 November 2010 | Termination of appointment of David Cummins as a director |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 |
18 June 2010 | Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 18 June 2010 |
18 June 2010 | Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 18 June 2010 |
29 April 2010 | Termination of appointment of Barbara Davies as a director |
29 April 2010 | Termination of appointment of Barbara Davies as a director |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
16 March 2010 | Secretary's details changed for C a Owen Limited on 19 February 2010 |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
16 March 2010 | Director's details changed for David Cummins on 19 February 2010 |
16 March 2010 | Secretary's details changed for C a Owen Limited on 19 February 2010 |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
16 March 2010 | Secretary's details changed for C.A. Owen Limited on 19 February 2010 |
16 March 2010 | Director's details changed for David Cummins on 19 February 2010 |
16 March 2010 | Director's details changed for Barbara Ann Davies on 19 February 2010 |
16 March 2010 | Secretary's details changed for C.A. Owen Limited on 19 February 2010 |
16 March 2010 | Director's details changed for Barbara Ann Davies on 19 February 2010 |
27 January 2010 | Total exemption small company accounts made up to 31 March 2008 |
27 January 2010 | Total exemption small company accounts made up to 31 March 2008 |
30 June 2009 | Registered office changed on 30/06/2009 from 62 court road eltham london SE9 5NP |
30 June 2009 | Registered office changed on 30/06/2009 from 62 court road eltham london SE9 5NP |
8 June 2009 | Director appointed david cummins |
8 June 2009 | Director appointed david cummins |
1 June 2009 | Director appointed barbara ann davies |
1 June 2009 | Director appointed simon gregory michael whitehead |
1 June 2009 | Director appointed simon gregory michael whitehead |
1 June 2009 | Director appointed barbara ann davies |
29 May 2009 | Secretary appointed alan james futter |
29 May 2009 | Secretary appointed alan james futter |
19 March 2009 | Return made up to 19/02/09; full list of members |
19 March 2009 | Return made up to 19/02/09; full list of members |
11 July 2008 | Appointment terminated director paula barron |
11 July 2008 | Appointment terminated director paula barron |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 |
19 March 2008 | Return made up to 19/02/08; full list of members |
19 March 2008 | Return made up to 19/02/08; full list of members |
31 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 |
31 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 |
20 March 2007 | Return made up to 19/02/07; full list of members |
20 March 2007 | Return made up to 19/02/07; full list of members |
7 February 2007 | Particulars of mortgage/charge |
7 February 2007 | Particulars of mortgage/charge |
4 August 2006 | New secretary appointed |
4 August 2006 | New secretary appointed |
3 August 2006 | Full accounts made up to 30 September 2005 |
3 August 2006 | Full accounts made up to 30 September 2005 |
10 March 2006 | Return made up to 19/02/06; full list of members
|
10 March 2006 | Return made up to 19/02/06; full list of members
|
5 August 2005 | Full accounts made up to 30 September 2004 |
5 August 2005 | Full accounts made up to 30 September 2004 |
9 March 2005 | Return made up to 19/02/05; full list of members |
9 March 2005 | Return made up to 19/02/05; full list of members |
4 August 2004 | Full accounts made up to 30 September 2003 |
4 August 2004 | Full accounts made up to 30 September 2003 |
4 March 2004 | Return made up to 19/02/04; full list of members
|
4 March 2004 | Return made up to 19/02/04; full list of members
|
13 December 2003 | Particulars of mortgage/charge |
13 December 2003 | Particulars of mortgage/charge |
31 May 2003 | Full accounts made up to 30 September 2002 |
31 May 2003 | Full accounts made up to 30 September 2002 |
28 February 2003 | Return made up to 19/02/03; full list of members |
28 February 2003 | Return made up to 19/02/03; full list of members |
25 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 |
25 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 |
25 February 2002 | Return made up to 19/02/02; full list of members
|
25 February 2002 | New secretary appointed |
25 February 2002 | New secretary appointed |
25 February 2002 | Return made up to 19/02/02; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 |
18 January 2002 | Full accounts made up to 31 March 2001 |
27 March 2001 | Return made up to 19/02/01; full list of members
|
27 March 2001 | Return made up to 19/02/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 |
5 February 2001 | Full accounts made up to 31 March 2000 |
3 April 2000 | Company name changed financial strategy LIMITED\certificate issued on 03/04/00 |
3 April 2000 | Company name changed financial strategy LIMITED\certificate issued on 03/04/00 |
2 March 2000 | Return made up to 19/02/00; full list of members |
2 March 2000 | Return made up to 19/02/00; full list of members |
2 March 2000 | Ad 30/03/99--------- £ si 9000@1=9000 £ ic 1000/10000 |
2 March 2000 | Ad 30/03/99--------- £ si 9000@1=9000 £ ic 1000/10000 |
4 February 2000 | Full accounts made up to 31 March 1999 |
4 February 2000 | Full accounts made up to 31 March 1999 |
19 January 2000 | Director resigned |
19 January 2000 | Director resigned |
29 April 1999 | Full accounts made up to 31 March 1998 |
29 April 1999 | Full accounts made up to 31 March 1998 |
4 March 1999 | Return made up to 19/02/99; full list of members |
4 March 1999 | Return made up to 19/02/99; full list of members |
20 November 1998 | Director's particulars changed |
20 November 1998 | Director's particulars changed |
5 August 1998 | New director appointed |
5 August 1998 | New director appointed |
18 June 1998 | Full accounts made up to 31 March 1997 |
18 June 1998 | Full accounts made up to 31 March 1997 |
24 March 1998 | Return made up to 19/02/98; no change of members
|
24 March 1998 | Return made up to 19/02/98; no change of members
|
3 May 1997 | Full accounts made up to 31 March 1996 |
3 May 1997 | Full accounts made up to 31 March 1996 |
26 February 1997 | Return made up to 19/02/97; no change of members |
26 February 1997 | Return made up to 19/02/97; no change of members |
3 May 1996 | Full accounts made up to 31 March 1995 |
3 May 1996 | Full accounts made up to 31 March 1995 |
20 March 1996 | Return made up to 19/02/96; full list of members
|
20 March 1996 | Return made up to 19/02/96; full list of members
|
5 July 1995 | Memorandum and Articles of Association |
5 July 1995 | Memorandum and Articles of Association |
6 June 1995 | Company name changed the pensions bureau LIMITED\certificate issued on 07/06/95 |
6 June 1995 | Company name changed the pensions bureau LIMITED\certificate issued on 07/06/95 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
9 April 1992 | Resolutions
|
9 April 1992 | Resolutions
|
20 March 1992 | Company name changed\certificate issued on 20/03/92 |
20 March 1992 | Company name changed\certificate issued on 20/03/92 |
19 February 1992 | Incorporation |
19 February 1992 | Incorporation |