- Company Overview for FINLAYS (NORTH EAST) LIMITED (02674165)
- Filing history for FINLAYS (NORTH EAST) LIMITED (02674165)
- People for FINLAYS (NORTH EAST) LIMITED (02674165)
- Charges for FINLAYS (NORTH EAST) LIMITED (02674165)
- Insolvency for FINLAYS (NORTH EAST) LIMITED (02674165)
- More for FINLAYS (NORTH EAST) LIMITED (02674165)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Wynyard TS22 5TB on 19 August 2016 | |
22 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
08 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2013 | AD01 | Registered office address changed from Office Suite 1 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 4 November 2013 | |
31 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AP01 | Appointment of Mrs Susan Elizabeth Gandy as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |