Advanced company searchLink opens in new window

FINE EQUINITY LIMITED

Company number 07807509

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
08 May 2019 600 Appointment of a voluntary liquidator
01 Apr 2019 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
26 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Nov 2018 AM10 Administrator's progress report
24 Jul 2018 AM07 Result of meeting of creditors
08 Jun 2018 AM03 Statement of administrator's proposal
07 Jun 2018 AM03 Statement of administrator's proposal
11 May 2018 AD01 Registered office address changed from Hampdon House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 May 2018
09 May 2018 AM02 Statement of affairs with form AM02SOA
12 Apr 2018 AM01 Appointment of an administrator
13 Mar 2018 MR04 Satisfaction of charge 078075090002 in full
13 Mar 2018 MR04 Satisfaction of charge 1 in full
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
10 Mar 2016 CH01 Director's details changed for Mr Keith Hanson on 4 March 2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014