Advanced company searchLink opens in new window

MACDONALD FYNE ASSOCIATES LIMITED

Company number 03422158

Filter by category

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
23 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 Nov 2015 TM01 Termination of appointment of Sally Mudhoo as a director on 13 November 2015
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
26 Aug 2015 CH01 Director's details changed for Mrs Sally Mudhoo on 7 August 2015
26 Aug 2015 CH03 Secretary's details changed for Jennifer Macdonald on 7 August 2015
26 Aug 2015 CH01 Director's details changed for Melvyn Macdonald on 7 August 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
04 Sep 2014 CH01 Director's details changed for Melvyn Macdonald on 7 August 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
20 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Sally Macdonald on 1 August 2011
15 Jun 2011 AD01 Registered office address changed from Quantum House High Street Farningham Village Kent DA4 0DT on 15 June 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
24 Aug 2010 AD03 Register(s) moved to registered inspection location
24 Aug 2010 AD03 Register(s) moved to registered inspection location