- Company Overview for FINE HOME PROPERTIES LIMITED (08771059)
- Filing history for FINE HOME PROPERTIES LIMITED (08771059)
- People for FINE HOME PROPERTIES LIMITED (08771059)
- Charges for FINE HOME PROPERTIES LIMITED (08771059)
- Insolvency for FINE HOME PROPERTIES LIMITED (08771059)
- More for FINE HOME PROPERTIES LIMITED (08771059)
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) |
---|---|---|---|
08 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Aug 2017 | LIQ01 | Declaration of solvency | |
28 Jul 2017 | AD01 | Registered office address changed from Crane and Johnston Alverton Terrace Penzance Cornwall TR18 4JH to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 28 July 2017 | |
24 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
14 Apr 2016 | MR04 | Satisfaction of charge 087710590003 in full | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | MR04 | Satisfaction of charge 087710590002 in full | |
09 Dec 2015 | MR01 | Registration of charge 087710590003, created on 3 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | MR01 | Registration of charge 087710590002, created on 3 December 2015 | |
27 Nov 2015 | MR01 | Registration of charge 087710590001, created on 17 November 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jun 2015 | CH01 | Director's details changed for Mrs Sarah Jean Stevens on 8 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr David Eric Stevens on 8 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|