Advanced company searchLink opens in new window

FINESSE EXECUTIVE LIMITED

Company number 06024893

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)
01 Jul 2024 AD01 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 1 July 2024
10 Apr 2024 LIQ06 Resignation of a liquidator
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 30 November 2021
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liquidator
12 Oct 2021 LIQ10 Removal of liquidator by court order
12 Oct 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 November 2020
05 Dec 2020 AD01 Registered office address changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC1M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 5 December 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 November 2019
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
14 Feb 2017 4.48 Notice of Constitution of Liquidation Committee
05 Jan 2017 AD01 Registered office address changed from The Jet Centre Hangar 1 Stansted Airport Stansted Essex CM24 1RY England to 7th Floor Dashwood House 69 Old Broad Street London EC1M 1QS on 5 January 2017
28 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Dec 2016 4.20 Statement of affairs with form 4.19
28 Dec 2016 600 Appointment of a voluntary liquidator
28 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
13 Dec 2016 TM01 Termination of appointment of Mark William Abbott as a director on 1 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 AD01 Registered office address changed from Diamond Hangar Aviation Hub Long Border Road Stansted Airport Stansted Essex CM24 1RE to The Jet Centre Hangar 1 Stansted Airport Stansted Essex CM24 1RY on 23 August 2016
07 Mar 2016 TM01 Termination of appointment of James Paul Wiskin as a director on 31 January 2016
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 October 2015
24 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 192,600
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015