Advanced company searchLink opens in new window

FINLAYSON AND PURCHASE LIMITED

Company number 04787755

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
04 Jun 2020 AD02 Register inspection address has been changed from Bon Marche Business Centre Ferndale Road London SW9 8BJ England to 5 Norfolk House Rushcroft Road London SW2 1JX
03 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
11 Jun 2018 PSC04 Change of details for Mr John James Finlayson as a person with significant control on 11 June 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Feb 2017 AD01 Registered office address changed from 65 Golborne Road London W10 5NP to 5 Norfolk House Rushcroft Road London SW2 1JX on 2 February 2017
16 Nov 2016 AD03 Register(s) moved to registered inspection location Bon Marche Business Centre Ferndale Road London SW9 8BJ
16 Nov 2016 AD02 Register inspection address has been changed to Bon Marche Business Centre Ferndale Road London SW9 8BJ
26 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
13 Apr 2015 TM02 Termination of appointment of Andrew Lawrence Hurman as a secretary on 5 July 2013
13 Apr 2015 ANNOTATION Rectified AP03 was removed from the public register on 08/09/2015 as it was invalid or ineffective.
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014