Advanced company searchLink opens in new window

FINE MACHINING LIMITED

Company number 07300027

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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