Advanced company searchLink opens in new window

FINLAY PACKAGING LTD

Company number NI003730

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)
06 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS01 Application to strike the company off the register
28 Aug 2014 SH19 Statement of capital on 28 August 2014
  • GBP 1
28 Aug 2014 SH20 Statement by directors
12 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
29 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2014 CAP-SS Solvency statement dated 04/06/14
09 May 2014 AA Accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Clive Bowers as a director on 18 February 2014
27 Feb 2014 MAR Re-registration of Memorandum and Articles
27 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Feb 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Feb 2014 RR02 Re-registration from a public company to a private limited company
11 Sep 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
04 Jul 2013 AA Accounts made up to 31 December 2012
03 Aug 2012 AA Accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Keith Clish as a director on 16 April 2012
16 Apr 2012 AP01 Appointment of Mrs Nicola Pritchard as a director on 16 April 2012
16 Apr 2012 AP03 Appointment of Mrs Nicola Pritchard as a secretary on 16 April 2012
16 Apr 2012 TM02 Termination of appointment of Keith Clish as a secretary on 16 April 2012
18 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
18 Jul 2011 CH03 Secretary's details changed for Keith Clish on 18 July 2011
19 Apr 2011 AA Accounts made up to 31 December 2010