Advanced company searchLink opens in new window

NIC FINCH CO LIMITED

Company number 09024536

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 PSC01 Notification of Nicholas Paul Finch as a person with significant control on 1 May 2017
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2017 CS01 Confirmation statement made on 6 May 2017 with no updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Unaudited abridged accounts made up to 30 April 2016
25 Jul 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
22 Jan 2015 AD01 Registered office address changed from 22 St. Giles Avenue Grimsby South Humberside DN33 2HB United Kingdom to 31 Golf Course Lane Waltham Grimsby South Humberside DN37 0JN on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Nicholas Finch on 1 June 2014
22 Jan 2015 CH01 Director's details changed for Mrs Rachel Finch on 1 June 2014
02 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted