- Company Overview for FINELINE HOLDINGS LIMITED (03217607)
- Filing history for FINELINE HOLDINGS LIMITED (03217607)
- People for FINELINE HOLDINGS LIMITED (03217607)
- Insolvency for FINELINE HOLDINGS LIMITED (03217607)
- Registers for FINELINE HOLDINGS LIMITED (03217607)
- More for FINELINE HOLDINGS LIMITED (03217607)
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) |
---|---|---|---|
14 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
29 May 2018 | SH20 | Statement by Directors | |
29 May 2018 | SH19 |
Statement of capital on 29 May 2018
|
|
29 May 2018 | CAP-SS | Solvency Statement dated 04/05/18 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Dec 2017 | PSC05 | Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 6 October 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
15 May 2017 | AP01 | Appointment of Mr Keith Graham Allen as a director on 28 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of Simon John Kirk as a director on 28 April 2017 | |
11 May 2017 | AP01 | Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 13 March 2017 | |
27 Jun 2016 | TM01 | Termination of appointment of Philip Geoffrey Davies as a director on 3 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
21 May 2015 | AP03 | Appointment of Mr Andrew Lacey as a secretary on 21 April 2015 | |
21 May 2015 | TM02 | Termination of appointment of Philip Geoffrey Davies as a secretary on 21 April 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Samuel Geneen as a director on 30 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|