DEFINITIVE FINANCIAL SOLUTIONS LIMITED

Upper Farm Upper Farm, Basingstoke, RG23 8PE, Hampshire
StatusDISSOLVED
Company No.07375031
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 19 days

SUMMARY

DEFINITIVE FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 07375031. It was incorporated 13 years, 8 months, 2 days ago, on 14 September 2010 and it was dissolved 4 years, 3 months, 19 days ago, on 28 January 2020. The company address is Upper Farm Upper Farm, Basingstoke, RG23 8PE, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Langton

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Langton

Appointment date: 2017-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Derek Langton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Langton

Appointment date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

Change date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Bazely

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 16 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Bazely

Change date: 2012-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Bazely

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lisa Bazely

Change date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Bazely

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-11

Officer name: Mr Derek Langton

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTINATOUK LIMITED

5 PRINCE ALBERT STREET,BRIGHTON,BN1 1HE

Number:11303858
Status:ACTIVE
Category:Private Limited Company

BURDON PROPERTY INVESTMENTS LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11086333
Status:ACTIVE
Category:Private Limited Company

NAILSEA HOLDINGS LVA LLP

SHERBOURNE HOUSE UNIT 2,HARROW,HA2 0LH

Number:OC395815
Status:ACTIVE
Category:Limited Liability Partnership

NEIL HIGGINSON WHOLESALE LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:04483769
Status:ACTIVE
Category:Private Limited Company

PREMIER ACCOUNTS LLP

THE WORKSPACE,WOLVERHAMPTON,WV2 1EL

Number:OC334828
Status:ACTIVE
Category:Limited Liability Partnership

THEATRE MASTERCLASS LTD

23 CANNELL ROAD,NORWICH,NR14 6DW

Number:11793970
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