Advanced company searchLink opens in new window

FINNMAX CONSULTANTS LIMITED

Company number 07171783

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-29
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
  • GBP 2
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