Advanced company searchLink opens in new window

FINNEY'S LTD.

Company number 02913380

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)
27 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
06 Sep 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
03 Aug 2011 4.20 Statement of affairs with form 4.19
03 Aug 2011 600 Appointment of a voluntary liquidator
03 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jul 2011 AD01 Registered office address changed from Cyttir Lane Bangor Gwynedd LL57 4DA on 12 July 2011
19 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 111,600
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Rosie Hogan on 28 March 2010
21 May 2010 CH01 Director's details changed for Peter John Fox on 28 March 2010
21 May 2010 CH01 Director's details changed for Brian Anthony Fox on 28 March 2010
09 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
09 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
27 Jan 2010 AA Accounts for a small company made up to 31 March 2009
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 January 2009
  • GBP 111,600
14 Nov 2009 MISC Form 123 for res 27/01/09
14 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 12
08 Apr 2009 363a Return made up to 28/03/09; full list of members
05 Feb 2009 AA Accounts for a small company made up to 31 March 2008
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 11