Advanced company searchLink opens in new window

FINE VAC LIMITED

Company number 07878095

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
30 Jan 2018 PSC01 Notification of Michael Anthony Cox as a person with significant control on 6 April 2016
30 Jan 2018 PSC01 Notification of Nicholas Stephen Michael Moore as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr Nicholas Stephen Moore on 1 December 2016
20 Dec 2016 CH01 Director's details changed for Mr Michael Anthony Cox on 1 December 2016
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 CH01 Director's details changed for Mr Nicholas Stephen Moore on 11 May 2016
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 50
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 50
27 Jan 2012 AP01 Appointment of Mr Michael Anthony Cox as a director