Advanced company searchLink opens in new window

FINALPLACE LIMITED

Company number 07248444

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)
06 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
06 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Sep 2014 4.68 Liquidators' statement of receipts and payments to 30 June 2014
31 Aug 2014 AD01 Registered office address changed from Suite 1 Meadow Court 2-4 Meadow Close Northamptonshire NN8 4BH to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 31 August 2014
15 Aug 2013 4.70 Declaration of solvency
08 Aug 2013 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 8 August 2013
07 Aug 2013 600 Appointment of a voluntary liquidator
07 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jun 2013 CERTNM Company name changed artaius LIMITED\certificate issued on 28/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-28
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
08 May 2013 CH01 Director's details changed for Norman Cowan on 1 May 2013
08 May 2013 CH01 Director's details changed for Mark Richard Saunders on 1 May 2013
08 May 2013 CH01 Director's details changed for Mr Stephen Simon Landy on 1 May 2013
08 May 2013 CH01 Director's details changed for Mr Robert Michael Coe on 1 May 2013
08 May 2013 CH01 Director's details changed for Robin Seymour Berry on 1 May 2013
10 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2012
10 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2011
02 Apr 2013 CH01 Director's details changed for Mr Ian William Saunders on 28 March 2013
14 Mar 2013 CH01 Director's details changed for Mark Richard Saunders on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Ian William Saunders on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Stephen Simon Landy on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Robin Seymour Berry on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Robert Michael Coe on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Norman Cowan on 14 March 2013