- Company Overview for FINNMAX CONSULTANTS LIMITED (07171783)
- Filing history for FINNMAX CONSULTANTS LIMITED (07171783)
- People for FINNMAX CONSULTANTS LIMITED (07171783)
- Insolvency for FINNMAX CONSULTANTS LIMITED (07171783)
- More for FINNMAX CONSULTANTS LIMITED (07171783)
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 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
04 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from C/O the Office of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 13 January 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2021 | |
07 May 2021 | LIQ10 | Removal of liquidator by court order | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2019 | |
09 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2018 | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
16 May 2015 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O the Office of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 16 May 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
06 Jan 2014 | TM01 | Termination of appointment of Sinead Mccurry as a director | |
06 Jan 2014 | TM02 | Termination of appointment of Sinead Mccurry as a secretary | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from 6 Kentish Mansions London Road Tunbridge Wells TN1 1DD England on 10 December 2012 |