Advanced company searchLink opens in new window

THE FINE MORTGAGE COMPANY LIMITED

Company number 05589219

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2012 DS01 Application to strike the company off the register
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
12 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Michael Andrew Sutton on 11 October 2009
19 Nov 2009 CH01 Director's details changed for Stuart Christopher Caley on 11 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Nov 2008 363a Return made up to 11/10/08; full list of members
10 Nov 2008 190 Location of debenture register
10 Nov 2008 288b Appointment Terminated Secretary sally caley
10 Nov 2008 287 Registered office changed on 10/11/2008 from 42 queens road coventry west midlands CV1 3DX
10 Nov 2008 353 Location of register of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from 53 elmfield crescent moseley birmingham BS13 9TL
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 AA Accounts made up to 31 October 2007
30 Nov 2007 363a Return made up to 11/10/07; full list of members
30 Nov 2007 353 Location of register of members
27 Jul 2007 288a New secretary appointed;new director appointed
16 Jul 2007 288b Director resigned
07 Nov 2006 AA Accounts made up to 31 October 2006