About

Registered Number: 04773633
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2016 (8 years ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Funeral Solutions Ltd was founded on 21 May 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 December 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
LIQ MISC - N/A 17 October 2012
4.68 - Liquidator's statement of receipts and payments 26 September 2011
4.68 - Liquidator's statement of receipts and payments 23 September 2011
AD01 - Change of registered office address 18 August 2010
AD01 - Change of registered office address 13 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
4.20 - N/A 06 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2010
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 01 August 2005
363a - Annual Return 29 June 2005
363(353) - N/A 29 June 2005
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
225 - Change of Accounting Reference Date 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.