THE FINANCE CONTROLLER LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | Application to strike the company off the register |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O I THOMSON 11 MYRE COURT BONNYRIGG MIDLOTHIAN |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES THOMSON / 06/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES THOMSON / 02/08/2013 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 32 PARSONSPOOL BONNYRIGG MIDLOTHIAN EH19 3NP SCOTLAND |
12/06/1412 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
25/04/1325 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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