- Company Overview for FINLA LIMITED (02554811)
- Filing history for FINLA LIMITED (02554811)
- People for FINLA LIMITED (02554811)
- Charges for FINLA LIMITED (02554811)
- More for FINLA LIMITED (02554811)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | CH01 | Director's details changed for Ann Claire Campbell Grey on 1 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Eden House Strawberry Lane Penally Pembrokeshire SA70 7QE on 15 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Moira Robertson as a director on 1 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Charles Nicholas Grey as a director on 11 July 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | CERTNM |
Company name changed depicton LIMITED\certificate issued on 17/06/15
|
|
17 Jun 2015 | AD01 | Registered office address changed from Unit 3 Maer Lane Ind Estate Market Drayton Shropshire TF9 1QS to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 17 June 2015 | |
17 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 10 in full | |
17 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 |