- Company Overview for FINISHING TOUCHES (GRIMSBY) LIMITED (04515456)
- Filing history for FINISHING TOUCHES (GRIMSBY) LIMITED (04515456)
- People for FINISHING TOUCHES (GRIMSBY) LIMITED (04515456)
- Insolvency for FINISHING TOUCHES (GRIMSBY) LIMITED (04515456)
- More for FINISHING TOUCHES (GRIMSBY) LIMITED (04515456)
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) |
---|---|---|---|
16 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2015 | L64.07 | Completion of winding up | |
22 May 2014 | COCOMP | Order of court to wind up | |
03 Oct 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
05 Sep 2013 | AP03 | Appointment of Mrs Ellen Sheryl Coronel Goodhand as a secretary | |
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Paul Leslie Goodhand on 23 October 2009 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB | |
09 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from j p stennett & partners LIMITED 16 dudley street grimsby n e lincolnshire DN31 2AB | |
22 Apr 2009 | 288b | Appointment terminated secretary j p stennett & partners LIMITED | |
20 Aug 2008 | 363a | Return made up to 20/08/08; full list of members | |
20 Aug 2008 | 288c | Secretary's change of particulars / j p stennett & partners LIMITED / 01/08/2008 | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 16 dudley st grimsby n e lincs DN31 2AB | |
20 Aug 2008 | 288c | Director's change of particulars / paul goodhand / 01/08/2008 | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
24 Oct 2007 | 363a | Return made up to 20/08/07; full list of members |