Advanced company searchLink opens in new window

FIRST METAL FINISHERS LIMITED

Company number 06129999

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)
28 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
28 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
10 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
19 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
02 Nov 2008 4.20 Statement of affairs with form 4.19
02 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-28
02 Nov 2008 600 Appointment of a voluntary liquidator
07 Oct 2008 287 Registered office changed on 07/10/2008 from bond end works, lichfield road yoxall burton on trent staffordshire DE13 8NL
16 Jun 2008 288a Director appointed peter lester
06 Jun 2008 363a Return made up to 27/02/08; full list of members
06 Dec 2007 395 Particulars of mortgage/charge
30 Oct 2007 287 Registered office changed on 30/10/07 from: 52 hospital road, riddlesden keighley w yorks BD20 5EU
30 Oct 2007 288b Secretary resigned
30 Oct 2007 88(2)R Ad 27/02/07-30/10/07 £ si 1@1=1 £ ic 1/2
30 Oct 2007 288b Director resigned
28 Oct 2007 288a New secretary appointed
28 Oct 2007 288a New director appointed
22 Mar 2007 288a New director appointed
22 Mar 2007 288a New secretary appointed
01 Mar 2007 288b Director resigned
01 Mar 2007 288b Secretary resigned
27 Feb 2007 NEWINC Incorporation