- Company Overview for COMMERCIAL FINISHES LIMITED (02189055)
- Filing history for COMMERCIAL FINISHES LIMITED (02189055)
- People for COMMERCIAL FINISHES LIMITED (02189055)
- Charges for COMMERCIAL FINISHES LIMITED (02189055)
- Insolvency for COMMERCIAL FINISHES LIMITED (02189055)
- More for COMMERCIAL FINISHES LIMITED (02189055)
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
|
|
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
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 |