Advanced company searchLink opens in new window

CAPITAL FINISHERS LIMITED

Company number 05367525

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
13 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
24 Feb 2013 CH01 Director's details changed for Mr Dean Robert Badelek on 1 October 2012
24 Feb 2013 CH03 Secretary's details changed for Mr Graham Waring on 1 October 2012
24 Feb 2013 CH01 Director's details changed for Mr Graham Waring on 1 October 2012
02 Apr 2012 AD01 Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA United Kingdom on 2 April 2012
11 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
14 Dec 2011 CERTNM Company name changed elmswood finishers LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
14 Dec 2011 CONNOT Change of name notice
27 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Jul 2011 AA01 Current accounting period extended from 28 February 2012 to 30 June 2012
01 Jul 2011 AD01 Registered office address changed from Unit 1F Peckleton Lane Business Park Peckleton Common, Peckleton Leicester Leicestershire LE9 7RN on 1 July 2011
28 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Sep 2010 CERTNM Company name changed capital hardwood floors LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
09 Sep 2010 CONNOT Change of name notice
30 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders