Advanced company searchLink opens in new window

FINER DESIGN LTD

Company number 10205175

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)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
02 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
16 Jan 2020 AD01 Registered office address changed from 115 Wandsworth Bridge Road London SW6 2TE England to 79 Caroline Street Birmingham B3 1UP on 16 January 2020
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-08
15 Jan 2020 LIQ02 Statement of affairs
26 Sep 2019 TM01 Termination of appointment of Andrew William Hughes-Hallett as a director on 26 September 2019
09 Jul 2019 AD01 Registered office address changed from 115 Wandsworth Bridge Rd Wandsworth Bridge Road London SW6 2TE England to 115 Wandsworth Bridge Road London SW6 2TE on 9 July 2019
17 May 2019 AD01 Registered office address changed from 16 Thicket Road Sutton SM1 4PS England to 115 Wandsworth Bridge Rd Wandsworth Bridge Road London SW6 2TE on 17 May 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
23 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 1
23 Feb 2019 AP01 Appointment of Mr Andrew Hughes-Hallett as a director on 22 February 2019
21 Feb 2019 AD01 Registered office address changed from 102 Wandsworth Bridge Road London SW6 2TF United Kingdom to 16 Thicket Road Sutton SM1 4PS on 21 February 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 PSC07 Cessation of James Patrick as a person with significant control on 10 May 2018
11 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
11 Jun 2018 PSC01 Notification of Daniel Wheeler as a person with significant control on 10 May 2018
11 Jun 2018 AP01 Appointment of Mr Daniel Wheeler as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of James Patrick Watson as a director on 11 June 2018
31 May 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
30 Jul 2017 PSC01 Notification of James Patrick as a person with significant control on 28 May 2016
30 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates