Advanced company searchLink opens in new window

FINE HOME DESIGNS LTD

Company number 08099138

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 May 2017
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
13 Jun 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order 18/04/2016
23 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 May 2016 600 Appointment of a voluntary liquidator
20 May 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
30 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2015 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to 14Th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 23 April 2015
22 Apr 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
02 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
26 Apr 2014 MR01 Registration of charge 080991380002
13 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Oct 2013 CH01 Director's details changed for Ms Nika Bailey-Lloyd on 8 October 2013
27 Aug 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 August 2013
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2012 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
19 Oct 2012 CH01 Director's details changed for Mrs Nika Larkin on 10 October 2012