- Company Overview for FINE MACHINING LIMITED (07300027)
- Filing history for FINE MACHINING LIMITED (07300027)
- People for FINE MACHINING LIMITED (07300027)
- Charges for FINE MACHINING LIMITED (07300027)
- Insolvency for FINE MACHINING LIMITED (07300027)
- More for FINE MACHINING LIMITED (07300027)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 June 2021 | |
04 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2021 | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2020 | |
03 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2019 | |
18 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2018 | |
28 Dec 2017 | TM01 | Termination of appointment of Nicholas Stephen Moore as a director on 28 November 2016 | |
14 Dec 2017 | TM01 | Termination of appointment of Nicholas Stephen Moore as a director on 28 November 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 21 February 2017 | |
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
04 Aug 2016 | AP01 | Appointment of Mr Andrew Matthews as a director on 4 March 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Nicholas Stephen Moore as a director on 28 July 2015 | |
23 May 2016 | CH01 | Director's details changed for Mr Nicholas Stephen Moore on 11 May 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | AP01 | Appointment of Mr Geoffrey David Holden as a director on 4 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Andrew Donald Gordan Mackenzie as a secretary on 4 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 14 March 2016 |