THE FINANCIAL PRACTICE (MALVERN) LIMITED
Status | DISSOLVED |
Company No. | 03942131 |
Category | Private Limited Company |
Incorporated | 07 Mar 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 16 days |
SUMMARY
THE FINANCIAL PRACTICE (MALVERN) LIMITED is an dissolved private limited company with number 03942131. It was incorporated 24 years, 1 month, 21 days ago, on 07 March 2000 and it was dissolved 2 years, 16 days ago, on 12 April 2022. The company address is 57 Queen Square, Bristol, BS1 4LF, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 57 Queen Square Bristol BS1 4LF
Change date: 2022-01-12
Old address: 236 Henleaze Road Bristol BS9 4NG England
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 24 Bridge Street Newport Gwent NP20 4SF
New address: 236 Henleaze Road Bristol BS9 4NG
Change date: 2019-05-15
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-03
Psc name: Digby Associates Positive Solutions Limited
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Digby Michael Player
Appointment date: 2019-05-03
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-03
Officer name: Robert Mathews
Documents
Termination secretary company with name termination date
Date: 15 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-03
Officer name: Stephanie Pauline Mathews
Documents
Cessation of a person with significant control
Date: 15 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-03
Psc name: Stephanie Pauline Mathews
Documents
Cessation of a person with significant control
Date: 15 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-03
Psc name: Robert Mathews
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephanie Pauline Mathews
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 24 24 Bridge Street Newport NP20 4SF
New address: 24 Bridge Street Newport Gwent NP20 4SF
Change date: 2014-08-28
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Mathews
Change date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-13
Old address: 43 Ridgeway Avenue Newport South Wales NP20 5AH Wales
Documents
Certificate change of name company
Date: 06 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert mathews consultants LIMITED\certificate issued on 06/11/13
Documents
Change of name notice
Date: 06 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Mathews
Change date: 2011-09-23
Documents
Change person secretary company with change date
Date: 21 Mar 2012
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephanie Pauline Mathews
Change date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Westfield House 226 Little Chalfield Nr Meksham Wiltshire SN12 8NN
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Robert Mathews
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-19
Old address: Tardis 11 Piplar Ground Bradford on Avon Wiltshire BA15 1XF
Documents
Accounts amended with made up date
Date: 15 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 09/09/02 from: tardis 11 piplar ground southway park bradford on avon wiltshire BA15 1XF
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/06/02
Documents
Legacy
Date: 28 May 2002
Category: Address
Type: 287
Description: Registered office changed on 28/05/02 from: 1 long street tetbury gloucestershire GL8 8AA
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; full list of members
Documents
Certificate change of name company
Date: 04 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed missing-people LIMITED\certificate issued on 04/03/02
Documents
Accounts with accounts type dormant
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/01; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ST CLARE HOUSE,LONDON,EC3N 1PE
Number: | 11874470 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHEARWATER DRIVE,RUGBY,CV23 0WY
Number: | 06759682 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 08631541 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAROLD CLOSE,EAST SUSSEX,BN24 6SL
Number: | 04751286 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11535235 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,ELSTREE,WD6 3EW
Number: | 11069802 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |