Advanced company searchLink opens in new window

FINLA LIMITED

Company number 02554811

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
15 Feb 2017 CH01 Director's details changed for Ann Claire Campbell Grey on 1 February 2017
15 Feb 2017 AD01 Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Eden House Strawberry Lane Penally Pembrokeshire SA70 7QE on 15 February 2017
02 Feb 2017 TM01 Termination of appointment of Moira Robertson as a director on 1 December 2016
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Charles Nicholas Grey as a director on 11 July 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 CERTNM Company name changed depicton LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
17 Jun 2015 AD01 Registered office address changed from Unit 3 Maer Lane Ind Estate Market Drayton Shropshire TF9 1QS to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 17 June 2015
17 Jun 2015 MR04 Satisfaction of charge 11 in full
10 Jun 2015 MR04 Satisfaction of charge 10 in full
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 11