Advanced company searchLink opens in new window

FINISHING TOUCHES (THORNBURY) LTD

Company number 05222128

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2022 DS01 Application to strike the company off the register
04 May 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
18 Sep 2013 TM02 Termination of appointment of Jacqueline Longden as a secretary
18 Sep 2013 TM01 Termination of appointment of Jacqueline Longden as a director
18 Sep 2013 AD01 Registered office address changed from 44 Vicarage Road, Coalpit Heath Bristol Avon BS36 2RU on 18 September 2013
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013