Advanced company searchLink opens in new window

FINEWEAVE HOLDINGS LIMITED

Company number 09305807

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
22 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 1
22 Dec 2021 SH20 Statement by Directors
22 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
22 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 11 November 2021
10 Dec 2021 MA Memorandum and Articles of Association
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/12/21
11 Jun 2021 AA Accounts for a small company made up to 31 December 2020
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 PSC02 Notification of Fineweave Group Limited as a person with significant control on 26 February 2021
05 Mar 2021 PSC07 Cessation of Lauren Mearing as a person with significant control on 26 February 2021
05 Mar 2021 AP01 Appointment of Mr Lee Edward Withers as a director on 26 February 2021
05 Mar 2021 AP01 Appointment of Mr Russell James Gennery as a director on 26 February 2021
02 Mar 2021 SH06 Cancellation of shares. Statement of capital on 21 January 2021
  • GBP 74,795
02 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jan 2021 TM01 Termination of appointment of Saroj Bahl as a director on 21 January 2021
14 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates