Advanced company searchLink opens in new window

FINELINE HOLDINGS LIMITED

Company number 03217607

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)
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
  • GBP 1
29 May 2018 CAP-SS Solvency Statement dated 04/05/18
29 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000