- Company Overview for FINNEY'S LTD. (02913380)
- Filing history for FINNEY'S LTD. (02913380)
- People for FINNEY'S LTD. (02913380)
- Charges for FINNEY'S LTD. (02913380)
- Insolvency for FINNEY'S LTD. (02913380)
- More for FINNEY'S LTD. (02913380)
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
|
|
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
|
|
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
|
|
14 Nov 2009 | MISC | Form 123 for res 27/01/09 | |
14 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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 |