- Company Overview for THE FINISHING FACTORY LIMITED (09451685)
- Filing history for THE FINISHING FACTORY LIMITED (09451685)
- People for THE FINISHING FACTORY LIMITED (09451685)
- Insolvency for THE FINISHING FACTORY LIMITED (09451685)
- More for THE FINISHING FACTORY LIMITED (09451685)
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) |
---|---|---|---|
09 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2024 | |
14 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2023 | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2022 | LIQ02 | Statement of affairs | |
20 Jun 2022 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY United Kingdom to 29 New Walk Leicester Leicestershire LE1 6TE on 20 June 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
23 Jan 2018 | PSC01 | Notification of Adam Stuart Kerr as a person with significant control on 30 March 2017 | |
23 Jan 2018 | PSC07 | Cessation of Steven William Summers as a person with significant control on 30 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
02 Mar 2016 | AA01 | Current accounting period extended from 28 February 2016 to 30 June 2016 | |
30 Jun 2015 | TM01 | Termination of appointment of Steven William Summers as a director on 30 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Adam Stuart Kerr as a director on 1 June 2015 |