Advanced company searchLink opens in new window

FINEREVISE LIMITED

Company number 02602184

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2017 DS01 Application to strike the company off the register
06 Feb 2017 TM01 Termination of appointment of David Jon Donneky as a director on 31 December 2016
16 May 2016 AA Total exemption full accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
23 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
28 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
15 Apr 2014 AP01 Appointment of Mr David Neil Armstrong as a director
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
08 Apr 2014 TM01 Termination of appointment of James Foster as a director
03 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
29 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
03 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
11 May 2009 AA Total exemption full accounts made up to 31 March 2009
15 Apr 2009 287 Registered office changed on 15/04/2009 from greys building 53 grey street newcastle upon tyne NE1 6EE
15 Apr 2009 288a Secretary appointed mr david neil armstrong
15 Apr 2009 288b Appointment terminated secretary heather foster
15 Apr 2009 363a Return made up to 10/04/09; full list of members