Thefinancehouse Ltd

DataGardener
dissolved
Unknown

Thefinancehouse Ltd

07776948Private Limited With Share Capital

64 Chyvelah Vale, Truro, Cornwall, TR13YL
Incorporated

16/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Thefinancehouse Ltd (07776948) is a private limited with share capital incorporated on 16/09/2011 (14 years old) and registered in cornwall, TR13YL. The company operates under SIC code 64921 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64921
Unknown
Incorporated 16/09/2011
TR13YL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:21-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-10-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-01-2018
Resolution
Category:Resolution
Date:23-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Capital Allotment Shares
Category:Capital
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Incorporation Company
Category:Incorporation
Date:16-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date28/02/2017
Latest Accounts31/12/2015

Trading Addresses

64 Chyvelah Vale, Gloweth, Truro, TR13YLRegistered
The Old School, Stennack, St Ives, Cornwall, TR261QU

Contact

64 Chyvelah Vale, Truro, Cornwall, TR13YL