NEXT STEP MONEY FINANCE LIMITED
Status | DISSOLVED |
Company No. | 05675738 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
NEXT STEP MONEY FINANCE LIMITED is an dissolved private limited company with number 05675738. It was incorporated 18 years, 4 months, 16 days ago, on 16 January 2006 and it was dissolved 4 years, 6 months, 5 days ago, on 26 November 2019. The company address is Kingston House Saxon Way Kingston House Saxon Way, Hessle, HU13 9PB, North Humberside.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 18 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Branton
Change date: 2015-08-28
Documents
Move registers to registered office company with new address
Date: 25 Jan 2016
Category: Address
Type: AD04
New address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB
Documents
Change person secretary company with change date
Date: 25 Jan 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stuart Branton
Change date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: 15 Coopers Meadow, Long Riston Hull East Yorkshire HU11 5JZ
New address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Move registers to sail company
Date: 23 Jan 2014
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 22 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 19 Jul 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Cooke
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Branton
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul harland
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul harland
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 19 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: unit 2, silicon house farfield park, wath upon dearne rotherham west yorkshire S63 5DB
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 03/02/06 from: first floor, cotta house, hallgate, cottingham hull east yorkshire HU16 4BB
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
COVERS END WOODHILL ROAD,CHELMSFORD,CM2 7SE
Number: | 07960035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINA LODGE 11 CROWSPORT,SOUTHAMPTON,SO31 4HG
Number: | 04730810 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEWTON TERRACE,GLASGOW,G3 7PJ
Number: | SC561258 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDY SMITH MORTGAGE ADVISER LIMITED
51-53 HIGH STREET,TURRIFF,AB53 4EJ
Number: | SC589748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY ELECTRIC GATES (SERVICES) LIMITED
PEMBROKE HOUSE,FARNBOROUGH,GU14 0NH
Number: | 09711897 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLUEBELL CLOSE,DOWNHAM MARKET,PE38 9GP
Number: | 06811291 |
Status: | ACTIVE |
Category: | Private Limited Company |