FUNK CAPITAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/1831 August 2018 ORDER OF COURT TO WIND UP

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 135 STUMPACRE BRETTON PETERBOROUGH PE3 8HU

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/11/159 November 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/04/151 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DIRECTOR APPOINTED MRS KIM MARY JANE PARIS

View Document

28/04/1228 April 2012 DIRECTOR APPOINTED MRS CHRISTINE PARIS

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED FAMILY CAR HIRE LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company