Advanced company searchLink opens in new window

FINE IMPRESSIONS LIMITED

Company number 02768786

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
17 Sep 2016 AA Accounts for a small company made up to 31 December 2015
12 Dec 2015 AD01 Registered office address changed from 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS to C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 December 2015
11 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,051,000
11 Dec 2015 TM01 Termination of appointment of Larry Lorenzen as a director on 1 July 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
31 Mar 2015 AP03 Appointment of Suzanne Marie Spellacy as a secretary on 16 March 2015
31 Mar 2015 AP01 Appointment of Ms Debra Lee Taylor as a director on 16 March 2015
31 Mar 2015 TM02 Termination of appointment of Gregory Jackson as a secretary on 16 March 2015
31 Mar 2015 TM01 Termination of appointment of Gregory W Jackson as a director on 16 March 2015
31 Mar 2015 TM01 Termination of appointment of Ron Edward Hoffmeyer as a director on 16 March 2015
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,051,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,051,000
04 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Gregory W Jackson on 27 November 2011
07 Dec 2011 CH03 Secretary's details changed for Gregory Jackson on 27 November 2011
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders