Advanced company searchLink opens in new window

FINECUT SOLUTIONS LIMITED

Company number 07181467

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
31 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
02 Dec 2010 AP01 Appointment of Nicholas Peter Hunt as a director
02 Dec 2010 AD01 Registered office address changed from the Point 14 Pierhead Exmouth Devon EX8 1XA United Kingdom on 2 December 2010
26 Nov 2010 AD01 Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY United Kingdom on 26 November 2010
25 Nov 2010 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 25 November 2010
25 Nov 2010 TM01 Termination of appointment of Paul Graeme as a director
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)