Advanced company searchLink opens in new window

FINESLICE LIMITED

Company number 05971725

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2010 DS01 Application to strike the company off the register
30 Jun 2010 AD01 Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 30 June 2010
10 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 92
10 Nov 2009 CH01 Director's details changed for Ms Katie Louise Heath on 6 November 2009
10 Nov 2009 CH01 Director's details changed for Anthony Bruce Stott on 6 November 2009
10 Nov 2009 CH03 Secretary's details changed for Katie Louise Heath on 6 November 2009
28 Jul 2009 287 Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ
07 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2008 288b Appointment Terminate, Director Andrew Walker Logged Form
30 Oct 2008 363a Return made up to 18/10/08; full list of members
30 Oct 2008 288b Appointment Terminated Director andrew walker
24 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Nov 2007 363a Return made up to 18/10/07; full list of members
01 Nov 2007 288c Director's particulars changed
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 288c Secretary's particulars changed;director's particulars changed
13 Mar 2007 287 Registered office changed on 13/03/07 from: 5TH floor 34 threadneedle street london EC2R 8AY
16 Nov 2006 288b Secretary resigned
16 Nov 2006 288b Director resigned
15 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends payed 18/10/06
15 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2006 88(2)R Ad 18/10/06--------- £ si 1@1=1 £ ic 92/93
15 Nov 2006 88(2)R Ad 18/10/06--------- £ si 1@1=1 £ ic 91/92