Advanced company searchLink opens in new window

FINLAYS (NORTH EAST) LIMITED

Company number 02674165

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Wynyard TS22 5TB on 19 August 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 21 October 2014
08 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2013 AD01 Registered office address changed from Office Suite 1 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 4 November 2013
31 Oct 2013 4.20 Statement of affairs with form 4.19
31 Oct 2013 600 Appointment of a voluntary liquidator
31 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AP01 Appointment of Mrs Susan Elizabeth Gandy as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 75,000
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5