Advanced company searchLink opens in new window

FINSBURY HOUSE ESTATES LIMITED

Company number 06787457

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-03
02 Nov 2012 CERTNM Company name changed finsbury house estates LTD\certificate issued on 02/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-01
17 Aug 2012 TM01 Termination of appointment of Shaen Gaber as a director on 17 August 2012
17 Aug 2012 TM02 Termination of appointment of Shaen Gaber as a secretary 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 Oxfordshire OX7 5LL United Kingdom on 16 August 2012
10 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
25 Nov 2011 TM01 Termination of appointment of Eric Evans as a director on 25 November 2011
01 Nov 2011 AA Accounts for a small company made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Mar 2010 CH03 Secretary's details changed for Ms Shaen Gaber on 9 January 2010
10 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Eric Evans on 9 January 2010
10 Feb 2010 CH01 Director's details changed for Ms Shaen Gaber on 9 January 2010
09 Jan 2009 NEWINC Incorporation