Advanced company searchLink opens in new window

FINER PARTNERS LTD

Company number 09617993

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)
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
06 Dec 2021 AD01 Registered office address changed from C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to C/O Currie Young Ltd 10 King Street Newcastle upon Time Newcastle Staffordshire ST5 1EL on 6 December 2021
31 Mar 2021 LIQ02 Statement of affairs
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-22
23 Mar 2021 AD01 Registered office address changed from 24 Warner House Abercorn Place London NW8 9YA England to C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 23 March 2021
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
15 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Jun 2019 PSC04 Change of details for Mr Alexander Michael James Tamburro as a person with significant control on 15 June 2019
23 Jun 2019 PSC04 Change of details for Mr David John Horne as a person with significant control on 15 June 2019
23 Jun 2019 CH01 Director's details changed for Mr David John Horne on 15 June 2019
23 Jun 2019 CH01 Director's details changed for Mr Alexander Michael James Tamburro on 15 June 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
24 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 20 Centrium Station Approach Woking Surrey GU22 7PB England to 24 Warner House Abercorn Place London NW8 9YA on 1 June 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 30 June 2016
03 Jan 2017 AD01 Registered office address changed from 64 Times Square London E1 8GE England to 20 Centrium Station Approach Woking Surrey GU22 7PB on 3 January 2017
26 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
14 Feb 2016 CH01 Director's details changed for Mr Alexander Michael James Tamburro on 14 February 2016
14 Feb 2016 AD01 Registered office address changed from 9 Cottage Close Lightfoot Chase Stoke-on-Trent ST3 7FT England to 64 Times Square London E1 8GE on 14 February 2016