- Company Overview for COMPLETE FINISHING SYSTEMS LIMITED (10005103)
- Filing history for COMPLETE FINISHING SYSTEMS LIMITED (10005103)
- People for COMPLETE FINISHING SYSTEMS LIMITED (10005103)
- More for COMPLETE FINISHING SYSTEMS LIMITED (10005103)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2021 | PSC01 | Notification of Michael Leslie Stanley as a person with significant control on 20 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Andrew John Howe as a person with significant control on 20 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Ian Francis as a person with significant control on 20 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Surface Finishing Equipment Group Limited as a person with significant control on 20 July 2021 | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
29 Mar 2021 | PSC05 | Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 20 February 2020 | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Shakespeare House Salop Street Bolton BL2 1DZ United Kingdom to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Neil Walton as a director on 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Andrew John Howe on 10 May 2016 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Michael Leslie Stanley on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Andrew John Howe on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Neil Walton on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Ian Francis on 16 October 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Apr 2016 | RESOLUTIONS |
Resolutions
|