-
FUNDINGSTORE.COM LTD - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 06905613
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Handforth
- Cheshire
- SK9 3HP Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP UK
Management
- Managing Directors
- HARTLEY, Steven Michael
- MONTAGUE, Nicholas Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-14
- Age Of Company 2009-05-14 15 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2013-05-14
- Annual Return
- Due Date: 2017-05-28
- Last Date:
-
FUNDINGSTORE.COM LTD Company Description
- FUNDINGSTORE.COM LTD is a ltd registered in United Kingdom with the Company reg no 06905613. Its current trading status is "live". It was registered 2009-05-14. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2013-05-14.It can be contacted at Astute House .
Get FUNDINGSTORE.COM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fundingstore.com Ltd - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
- 2009-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUNDINGSTORE.COM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-01-25) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-10) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-21) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-07-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-07-04) - 600
-
resolution (2018-07-04) - RESOLUTIONS
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-completion (2017-08-11) - CVA4
keyboard_arrow_right 2016
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-08-08) - 1.3
-
accounts-with-accounts-type-micro-entity (2016-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-15) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-06-12) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-13) - AD01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
termination-director-company-with-name (2013-12-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
change-person-director-company-with-change-date (2013-05-16) - CH01
-
appoint-person-director-company-with-name (2013-05-08) - AP01
-
capital-allotment-shares (2013-04-30) - SH01
-
resolution (2013-04-30) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
-
appoint-person-director-company-with-name (2012-06-29) - AP01
-
resolution (2012-07-05) - RESOLUTIONS
-
capital-allotment-shares (2012-07-05) - SH01
-
capital-alter-shares-subdivision-statement-of-capital (2012-07-05) - SH02
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
-
statement-of-companys-objects (2012-08-03) - CC04
-
resolution (2012-08-03) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
change-account-reference-date-company-current-extended (2010-01-20) - AA01
keyboard_arrow_right 2009
-
legacy (2009-06-16) - 88(2)
-
incorporation-company (2009-05-14) - NEWINC
-
legacy (2009-06-16) - 288a