A. ENGLANDS FINANCIAL SERVICES LIMITED

146 High St 146 High St, Birmingham, B17 9NN, West Midlands
StatusDISSOLVED
Company No.03792927
CategoryPrivate Limited Company
Incorporated21 Jun 1999
Age24 years, 11 months
JurisdictionEngland Wales
Dissolution07 Dec 2010
Years13 years, 5 months, 14 days

SUMMARY

A. ENGLANDS FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 03792927. It was incorporated 24 years, 11 months ago, on 21 June 1999 and it was dissolved 13 years, 5 months, 14 days ago, on 07 December 2010. The company address is 146 High St 146 High St, Birmingham, B17 9NN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael England Kerr

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael England Kerr

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 25/06/2008 from stourton accountacy 3-5 church street brierley hill west midlands DY5 3PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/06/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 20/02/01 from: 59 selly wick road birmingham west midlands B29 7JE

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: 524 hagley road west oldbury west midlands B68 0BZ

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 08/07/99 from: po box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATE HOLDINGS LTD

23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX

Number:10513091
Status:ACTIVE
Category:Private Limited Company

BEAU CHAMP RETAIL LTD

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:11424090
Status:ACTIVE
Category:Private Limited Company

BP24 DIGITAL MEDIA LIMITED

WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW

Number:11493446
Status:ACTIVE
Category:Private Limited Company

CENTRAL COMMUNICATION PROPERTIES LTD

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:09480142
Status:ACTIVE
Category:Private Limited Company

CHESHIRE BESPOKE GLASS & DOORS LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:06481788
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL TRANSPORT EXPORT LIMITED

6 DRYCLOUGH ROAD,HUDDERSFIELD,HD4 5HU

Number:03650327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source