- Company Overview for CAPITAL FINISHERS LIMITED (05367525)
- Filing history for CAPITAL FINISHERS LIMITED (05367525)
- People for CAPITAL FINISHERS LIMITED (05367525)
- More for CAPITAL FINISHERS LIMITED (05367525)
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
|
|
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
|
|
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
|
|
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
|
|
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 |