Advanced company searchLink opens in new window

ALL-FINISHES LIMITED

Company number 06794827

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)
31 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester Glos. GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 19 April 2018
23 Jan 2018 PSC02 Notification of East Anglian Holdings Limited as a person with significant control on 6 April 2016
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 8.000000
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-18
13 May 2017 CONNOT Change of name notice
03 May 2017 AP01 Appointment of Derren Williams as a director on 18 April 2017
03 May 2017 AP01 Appointment of James Nuttall as a director on 18 April 2017
03 May 2017 TM01 Termination of appointment of Robert Nuttall as a director on 18 April 2017
12 Apr 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Jan 2017 CH03 Secretary's details changed for Mr Philip John Taylor on 2 January 2017
16 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr Scott Stephen Williams on 22 February 2016
10 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
08 Mar 2013 CH01 Director's details changed for Mr Robert Nuttall on 22 February 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012