Advanced company searchLink opens in new window

FINSBURY HOUSE PROPERTIES LIMITED

Company number 06501500

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
22 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
17 Aug 2012 TM02 Termination of appointment of Shaen Gaber as a secretary on 17 August 2012
17 Aug 2012 TM01 Termination of appointment of Shaen Gaber as a director on 17 August 2012
17 Aug 2012 AP03 Appointment of Mr Terry John Prosser as a secretary on 16 August 2012
17 Aug 2012 AP01 Appointment of Mr Gary Thomas Lever as a director on 16 August 2012
16 Aug 2012 AD01 Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 16 August 2012
09 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
25 Nov 2011 TM01 Termination of appointment of Eric Evans as a director on 25 November 2011
03 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Ms Shaen Gaber on 12 February 2010
23 Mar 2010 CH03 Secretary's details changed for Ms Shaen Gaber on 12 February 2010
23 Mar 2010 CH01 Director's details changed for Eric Evans on 12 February 2010
11 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
05 Mar 2009 363a Return made up to 12/02/09; full list of members
15 Jan 2009 288c Director's Change of Particulars / eric evans / 09/01/2009 / HouseName/Number was: , now: 40; Street was: 6 les amarrages, now: harbour reach apartments la rue de carteret; Area was: st clement, now: st. Helier; Region was: channel islands, now: ; Post Code was: JE2 6PX, now: JE2 4HR; Country was: , now: united kingdom
26 Jun 2008 288b Appointment Terminated Secretary laura perry
26 Jun 2008 288b Appointment Terminated Director vincent murphy
26 Jun 2008 288a Director and secretary appointed shaen gaber
26 Jun 2008 288a Director appointed eric evans