About

Registered Number: 05886279
Date of Incorporation: 25/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Alexander House, James Street West, Bath, BA1 2BT

 

Future Solutions Financial Consulting Ltd was setup in 2006, it's status at Companies House is "Dissolved". The companies director is listed as Winfield, Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINFIELD, Marie 29 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 25 July 2018
AUD - Auditor's letter of resignation 13 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 04 November 2014
CH03 - Change of particulars for secretary 07 October 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA01 - Change of accounting reference date 21 December 2012
AD01 - Change of registered office address 21 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP03 - Appointment of secretary 03 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 02 August 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 25 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
225 - Change of Accounting Reference Date 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.