Advanced company searchLink opens in new window

COMMERCIAL FINISHES LIMITED

Company number 02189055

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)
29 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2012 LIQ MISC Insolvency:miscellaneous copy of form 2.34B
27 Feb 2012 2.24B Administrator's progress report to 17 February 2012
17 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Dec 2011 2.16B Statement of affairs with form 2.14B
09 Nov 2011 F2.18 Notice of deemed approval of proposals
17 Oct 2011 2.17B Statement of administrator's proposal
19 Sep 2011 TM01 Termination of appointment of Richard Kenneth Mattey as a director on 30 August 2011
19 Sep 2011 TM02 Termination of appointment of Richard Kenneth Mattey as a secretary on 30 August 2011
30 Aug 2011 AD01 Registered office address changed from Trentham House Red Lion Street Alvechurch Birmingham B48 7LF on 30 August 2011
30 Aug 2011 2.12B Appointment of an administrator
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
08 Mar 2011 AA Accounts for a small company made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1,000,000
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000,000
29 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Apr 2010 AA Accounts for a small company made up to 30 June 2009
11 Nov 2009 CH01 Director's details changed for Paul Robert James Burman on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Timothy James Smith on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Richard Kenneth Mattey on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for Richard Kenneth Mattey on 6 November 2009