- Company Overview for FINISH CREATIVE SERVICES LIMITED (04034169)
- Filing history for FINISH CREATIVE SERVICES LIMITED (04034169)
- People for FINISH CREATIVE SERVICES LIMITED (04034169)
- Charges for FINISH CREATIVE SERVICES LIMITED (04034169)
- Insolvency for FINISH CREATIVE SERVICES LIMITED (04034169)
- More for FINISH CREATIVE SERVICES LIMITED (04034169)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
22 Oct 2018 | LIQ02 | Statement of affairs | |
29 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Aug 2018 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to St James Court St James Parade Bristol BS1 3LH on 9 August 2018 | |
07 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Lee John Robinson as a person with significant control on 6 April 2017 | |
19 Jul 2017 | PSC01 | Notification of Andrew Panatti as a person with significant control on 6 April 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Apr 2015 | AP01 | Appointment of Mr Jamie Ashdown-Parkes as a director on 1 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Jay Shrubsole as a director on 1 April 2015 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |