Advanced company searchLink opens in new window

FINCHLEY BENSON LIMITED

Company number 02378072

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2019 AD01 Registered office address changed from 12 Church Crescent 12 Church Crescent London N3 1BG England to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 February 2019
09 Feb 2019 LIQ01 Declaration of solvency
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-18
09 Jan 2019 MR04 Satisfaction of charge 1 in full
16 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 AD01 Registered office address changed from Dove House Arcadia Avenue London N3 2JU to 12 Church Crescent 12 Church Crescent London N3 1BG on 12 December 2016
25 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
16 Nov 2016 CONNOT Change of name notice
20 Aug 2016 MR04 Satisfaction of charge 023780720002 in full
05 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,922.7
  • USD 3,095.23
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 16,922.7
  • USD 3,095.23
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 MISC Section 519
16 Jul 2014 AUD Auditor's resignation
23 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16,922.7
  • USD 3,095.23
04 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 16,922.70
  • USD 3,095.23
24 Jan 2014 SH08 Change of share class name or designation