Advanced company searchLink opens in new window

THE FINISHING COMPANY LIMITED

Company number 02144764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
30 Jul 2015 AD01 Registered office address changed from Roxwell House Stepfield Witham Essex CM8 3th to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 July 2015
29 Jul 2015 600 Appointment of a voluntary liquidator
29 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
29 Jul 2015 4.20 Statement of affairs with form 4.19
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18,490
15 Sep 2014 TM01 Termination of appointment of Andrew Charles Fox as a director on 19 May 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 18,490
06 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a small company made up to 30 June 2011
23 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a small company made up to 30 June 2010
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
07 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Andrew Charles Fox on 1 October 2009
03 Mar 2010 AA Accounts for a small company made up to 30 June 2009
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders