THE FINANCIAL SPECIALISTS LIMITED

Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, England
StatusDISSOLVED
Company No.06637242
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age15 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 14 days

SUMMARY

THE FINANCIAL SPECIALISTS LIMITED is an dissolved private limited company with number 06637242. It was incorporated 15 years, 11 months, 10 days ago, on 03 July 2008 and it was dissolved 3 years, 8 months, 14 days ago, on 29 September 2020. The company address is Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Jonathan Paul Gold

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: Clavering House Clavering Place Newcastle upon Tyne NE1 3NG

Change date: 2017-08-15

Old address: 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerard Hiscocks

Termination date: 2017-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Stein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX

Change date: 2011-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 1091 LIMITED\certificate issued on 27/10/08

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / iain steine / 21/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr iain steine

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan paul gold

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ward hadaway incorporations LIMITED

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin hewitt

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ward hadaway company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter gerard hiscocks

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Resolution

Date: 03 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr colin thompson hewitt

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDERVALE DEVELOPMENTS LIMITED

ENVIRONMENTAL HOUSE,RAINFORD,

Number:03004302
Status:ACTIVE
Category:Private Limited Company

INTERIOR DECORATING SPECIALISTS LTD

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:10885156
Status:ACTIVE
Category:Private Limited Company

JETSTREAM LOGISTICS LIMITED

UNIT 12 COLN INDUSTRIAL ESTATE,COLNBROOK,SL3 0NJ

Number:04512514
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE ACCOUNTANCY SERVICES LTD

470 BOLTON ROAD,WIGAN,WN2 1PX

Number:07371562
Status:ACTIVE
Category:Private Limited Company

NEEDHAM DESIGN SERVICES LTD

139A STAINBECK LANE,LEEDS,LS7 2EB

Number:07311089
Status:ACTIVE
Category:Private Limited Company

THE TRAVELLING GLUTTON LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:10004249
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