FINANCIAL CENTRES LIMITED
Status | DISSOLVED |
Company No. | 02805105 |
Category | Private Limited Company |
Incorporated | 30 Mar 1993 |
Age | 31 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
FINANCIAL CENTRES LIMITED is an dissolved private limited company with number 02805105. It was incorporated 31 years, 1 month, 29 days ago, on 30 March 1993 and it was dissolved 2 years, 8 months, 21 days ago, on 07 September 2021. The company address is Eva Lett House Eva Lett House, Ripon, HG4 1SN, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
Change date: 2019-07-19
Old address: The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB England
Documents
Gazette filings brought up to date
Date: 03 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Anne Mcconville
Termination date: 2016-05-09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
New address: The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
Old address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
Change date: 2016-06-07
Documents
Termination secretary company with name termination date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Anne Mcconville
Termination date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: C/O Eura Audit Uk 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: Eva Lett House 1 South Crescent Harrogate Road Ripon North Yorkshire HG4 1SN
Change date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Teresa Catherine Lyons
Documents
Accounts with accounts type dormant
Date: 20 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 25 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/99; no change of members
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 22 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/98; full list of members
Documents
Legacy
Date: 04 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 04/12/97 from: john aislabie house 68 north street HG4 1EN
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/97; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/96; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 30 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/95; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 29 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/94; full list of members
Documents
Resolution
Date: 17 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 15/04/93 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10457428 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,COVENTRY,CV5 6EL
Number: | 08907699 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 10537174 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,MANCHESTER,M28 3NJ
Number: | 10926077 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON TERRACE,HAYLE,TR27 4BP
Number: | 07294659 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KINGROVE CRESCENT,BRISTOL,BS37 6DG
Number: | 08483974 |
Status: | ACTIVE |
Category: | Private Limited Company |