SUMMERS FINANCIAL PLANNING LIMITED

First Floor, Units 3/4 Cranmere Court, Lustleigh Close First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom
StatusDISSOLVED
Company No.10513219
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 2 days

SUMMARY

SUMMERS FINANCIAL PLANNING LIMITED is an dissolved private limited company with number 10513219. It was incorporated 7 years, 5 months, 28 days ago, on 06 December 2016 and it was dissolved 2 years, 3 months, 2 days ago, on 01 March 2022. The company address is First Floor, Units 3/4 Cranmere Court, Lustleigh Close First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW

Old address: 18 Wells Avenue Feniton Honiton Devon EX14 3DL United Kingdom

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-01

Psc name: Nigel Hull Financial Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Durant

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Jane Durant

Termination date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Jane Durant

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Charles Durant

Cessation date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Hull

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2018

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Durant

Change date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Jane Durant

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 3 Waterhead Terrace Brixham Road Kingswear Dartmouth Devon TQ6 0BB United Kingdom

New address: 18 Wells Avenue Feniton Honiton Devon EX14 3DL

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 3 Waterhead Terrace Brixham Road Kingswear Dartmouth Devon TQ6 0BB

Change date: 2016-12-07

Old address: 62 High Street Honiton Devon EX14 1PQ United Kingdom

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2HD LIMITED

8 DALE STREET,,NG2 4JX

Number:04964870
Status:ACTIVE
Category:Private Limited Company

CALENDAR ASSOCIATES LTD

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:07848339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D H UTILITIES LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:10341194
Status:ACTIVE
Category:Private Limited Company

ETOUCH TECHNOLOGY SOLUTIONS LIMITED

67 HOUNSLOW ROAD,FELTHAM,TW13 6QA

Number:08989720
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEVELOPMENT AND POLICY CORPORATION LIMITED

SIR COLIN CAMPBELL BUILDING INNOVATION PARK,NOTTINGHAM,NG7 2TU

Number:06461809
Status:ACTIVE
Category:Private Limited Company

SAMCAT TECHNOLOGIES LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:07935180
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