- Company Overview for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
- Filing history for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
- People for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
- Charges for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
- Insolvency for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
- More for FINISHING TOUCH (ACCESSORIES) LIMITED (03924626)
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) |
---|---|---|---|
04 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2017 | 2.24B | Administrator's progress report to 27 January 2017 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Nov 2016 | 2.23B | Result of meeting of creditors | |
27 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
24 Oct 2016 | 2.17B | Statement of administrator's proposal | |
21 Sep 2016 | AD01 | Registered office address changed from 1 Wyle Cop Shrewsbury Shropshire SY1 1UT to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 21 September 2016 | |
14 Sep 2016 | 2.12B | Appointment of an administrator | |
01 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
01 May 2015 | MR01 | Registration of charge 039246260002, created on 30 April 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
08 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from C/O J G Welford Durham House 73 Station Road, Codsall Wolverhampton West Midlands WV8 1BZ on 6 March 2013 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
08 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |