Advanced company searchLink opens in new window

FINISHING TOUCH DRYCLEANING LIMITED

Company number 04988785

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)
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr David Henry Redgate on 9 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2008 363a Return made up to 09/12/08; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 09/12/07; full list of members
28 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Dec 2006 363a Return made up to 09/12/06; full list of members
11 Oct 2006 288a New secretary appointed
11 Oct 2006 288b Director resigned
11 Oct 2006 288b Secretary resigned
08 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Feb 2006 287 Registered office changed on 05/02/06 from: vicarage corner house 219 burton road derby DE23 6AE
18 Jan 2006 363s Return made up to 09/12/05; full list of members
14 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Dec 2004 363s Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Mar 2004 395 Particulars of mortgage/charge
27 Feb 2004 288a New secretary appointed;new director appointed
27 Feb 2004 288a New director appointed