Advanced company searchLink opens in new window

FINERTY BRICE LIMITED

Company number 02738603

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)
19 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
24 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 17 September 2013
17 Sep 2013 4.70 Declaration of solvency
17 Sep 2013 600 Appointment of a voluntary liquidator
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
25 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
31 Aug 2012 AA Total exemption full accounts made up to 30 April 2012
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
11 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Nigel Alan Brice on 1 October 2009
11 Aug 2010 CH01 Director's details changed for Miss Phaedra Cluff on 1 October 2009
11 Aug 2010 CH01 Director's details changed for Christopher Philip Collins on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Nigel Alan Brice on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Bernard Francis Finerty on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Miss Phaedra Cluff on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Nigel Alan Brice on 1 October 2009
08 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
01 Sep 2009 363a Return made up to 10/08/09; full list of members
01 Sep 2009 288c Director's change of particulars / phaedra ferries / 26/11/2008