Advanced company searchLink opens in new window

JOHN FINLAY (MOUNTFIELD) LIMITED

Company number NI006373

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)
24 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
01 Dec 2016 AD01 Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on 1 December 2016
01 Dec 2016 4.71(NI) Declaration of solvency
01 Dec 2016 VL1 Appointment of a liquidator
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
27 Aug 2015 TM01 Termination of appointment of Clare Louise Egan as a director on 26 August 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
14 Jul 2014 AP01 Appointment of Mr Jason Alexander Smalley as a director on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Brian Kelly as a director on 30 June 2014
30 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
02 Sep 2013 CH01 Director's details changed for Dr Brian Kelly on 1 August 2013
30 Jul 2013 AD01 Registered office address changed from C/O C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL Northern Ireland on 30 July 2013
29 Jul 2013 AD01 Registered office address changed from Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE on 29 July 2013
10 Jun 2013 AP01 Appointment of Clare Louise Egan as a director
10 Jun 2013 AP03 Appointment of Daphne Margaret Murray as a secretary
10 Jun 2013 TM02 Termination of appointment of John Mccambridge as a secretary