- Company Overview for FINE HOME DESIGNS LTD (08099138)
- Filing history for FINE HOME DESIGNS LTD (08099138)
- People for FINE HOME DESIGNS LTD (08099138)
- Charges for FINE HOME DESIGNS LTD (08099138)
- Insolvency for FINE HOME DESIGNS LTD (08099138)
- More for FINE HOME DESIGNS LTD (08099138)
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
|
|
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
|
|
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 |