Advanced company searchLink opens in new window

FINIS LIMITED

Company number 06749737

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 2.35B Notice of move from Administration to Dissolution on 4 April 2012
15 Nov 2011 2.23B Result of meeting of creditors
02 Nov 2011 2.31B Notice of extension of period of Administration
11 Oct 2011 1.4 Notice of completion of voluntary arrangement
18 Jan 2011 2.17B Statement of administrator's proposal
15 Nov 2010 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010
15 Nov 2010 2.12B Appointment of an administrator
15 Mar 2010 TM01 Termination of appointment of Porter Samantha as a director
21 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1,000
21 Jan 2010 CH01 Director's details changed for Roger Christopher Payne on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Porter Samantha on 21 January 2010
19 Jan 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
14 Sep 2009 288b Appointment Terminated Director mark draper
24 Feb 2009 288a Director appointed nigel mckinnon clark
12 Feb 2009 287 Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE
12 Feb 2009 288b Appointment Terminate, Director Samantha Porter Logged Form
29 Jan 2009 288a Director appointed mark draper
29 Jan 2009 88(2) Ad 23/01/09 gbp si 999@1=999 gbp ic 1/1000
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
02 Dec 2008 288a Director appointed porter samantha
29 Nov 2008 CERTNM Company name changed cuban restaurants LTD\certificate issued on 02/12/08
25 Nov 2008 288a Director and secretary appointed roger christopher payne
25 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009