Advanced company searchLink opens in new window

THE FINISHING TUCH LIMITED

Company number 09421823

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 29 February 2020
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
31 Jan 2018 PSC01 Notification of Ian Michael Clayton as a person with significant control on 6 April 2016
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Sharon Mary Clayton as a director on 31 March 2016
20 May 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
09 Feb 2015 AD03 Register(s) moved to registered inspection location C/O W H Jones & Co First Floor 7 Newlands Court, Attwood Road Burntwood Staffordshire WS7 3GF
09 Feb 2015 AD02 Register inspection address has been changed to C/O W H Jones & Co First Floor 7 Newlands Court, Attwood Road Burntwood Staffordshire WS7 3GF
09 Feb 2015 CH01 Director's details changed for Mrs Sharon Mary Clayton on 4 February 2015