Fundingstore.Com Ltd

DataGardener
dissolved
Unknown

Fundingstore.com Ltd

06905613Private Limited With Share Capital

Astute House Wilmslow Road, Handforth, Cheshire, SK93HP
Incorporated

14/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Fundingstore.com Ltd (06905613) is a private limited with share capital incorporated on 14/05/2009 (16 years old) and registered in cheshire, SK93HP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 14/05/2009
SK93HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2018
Resolution
Category:Resolution
Date:04-07-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-08-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-08-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Capital Allotment Shares
Category:Capital
Date:30-04-2013
Resolution
Category:Resolution
Date:30-04-2013
Resolution
Category:Resolution
Date:03-08-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Capital Allotment Shares
Category:Capital
Date:05-07-2012
Capital Alter Shares Subdivision Statement Of Capital
Category:Capital
Date:05-07-2012
Resolution
Category:Resolution
Date:05-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-01-2010
Legacy
Category:Capital
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009
Incorporation Company
Category:Incorporation
Date:14-05-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2017
Filing Date28/07/2016
Latest Accounts31/10/2015

Trading Addresses

Astute House, Wilmslow Road, Wilmslow, SK93HPRegistered
Ebenezer House Ryecroft, Newcastle, Staffordshire, ST52BE

Contact

Astute House Wilmslow Road, Handforth, Cheshire, SK93HP