FINANCIAL SOLUTIONS MIDHURST LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.05283178
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution04 Aug 2023
Years11 months, 8 days

SUMMARY

FINANCIAL SOLUTIONS MIDHURST LIMITED is an dissolved private limited company with number 05283178. It was incorporated 19 years, 8 months, 2 days ago, on 10 November 2004 and it was dissolved 11 months, 8 days ago, on 04 August 2023. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2022

Action Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 16 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2020

Action Date: 16 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Richard Brian Fenech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 27 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Richard Brian Fenech

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-09

Officer name: Richard Brian Fenech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: Avenue House Southgate Chichester West Sussex PO19 1ES

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Richard Brian Fenech

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-09

Officer name: Richard Brian Fenech

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: , Jaeger 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fenech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Brian Fenech

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Michael Fenech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from, 6TH floor tubs hill house north, london road, sevenoaks, kent, TN13 1BL

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from, 3RD floor royal victoria house, 51-55 the pantiles, turnbridge wells, kent, TN2 5TD

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/01/07--------- £ si 1500@1=1500 £ ic 25002/26502

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/10/06--------- £ si 25000@1=25000 £ ic 2/25002

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/10/06

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: 9 perseverance works, kingsland road, london, E2 8DD

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTELEC ENGRAVINGS LIMITED

SPRING LANE,WILLENHALL,WV12 4JG

Number:01375418
Status:ACTIVE
Category:Private Limited Company

DDM DRONES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11555249
Status:ACTIVE
Category:Private Limited Company

DT MANN CONTRACTORS LIMITED

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:11292364
Status:ACTIVE
Category:Private Limited Company

EASTSIDE MOTOR ENGINEERS LIMITED

41 JAMES STREET,HELENSBURGH,G84 8XF

Number:SC416242
Status:ACTIVE
Category:Private Limited Company

MORGAN TEXTILE AGENCIES LIMITED

48 BRITANNIA WAY,LICHFIELD,WS14 9UY

Number:02459295
Status:ACTIVE
Category:Private Limited Company

OCEANA WHOLESALE LTD

243 LONG ELMS,HARROW WEALD,HA3 6LE

Number:06904936
Status:LIQUIDATION
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