Advanced company searchLink opens in new window

FINURM LIMITED

Company number 05243931

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
27 Feb 2012 AD01 Registered office address changed from 9 Green Street Leadgate Consett Co Durham DH8 9PT on 27 February 2012
27 Feb 2012 TM01 Termination of appointment of Andrew Michael Boyle as a director on 27 February 2012
27 Feb 2012 AP02 Appointment of Emb Folds Ltd as a director on 27 February 2012
03 Nov 2011 AP04 Appointment of Orchid Secretaries Ltd as a secretary on 26 October 2011
03 Nov 2011 TM02 Termination of appointment of Bournewood Limited as a secretary on 26 October 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
06 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 2
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Bournewood Limited on 28 September 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
26 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Oct 2008 363a Return made up to 28/09/08; full list of members
27 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
29 Oct 2007 363s Return made up to 28/09/07; full list of members
15 Oct 2007 288c Director's particulars changed
15 Oct 2007 287 Registered office changed on 15/10/07 from: 55 romany drive consett county durham DH8 5XJ
02 Mar 2007 AA Total exemption full accounts made up to 30 June 2006
04 Jan 2007 287 Registered office changed on 04/01/07 from: 62 monks avenue whitley bay tyne and wear NE25 9RT
04 Jan 2007 288a New director appointed