Advanced company searchLink opens in new window

FINER HOLDINGS LTD

Company number 11222370

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
02 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 Under Lyme ST5 1EL on 2 December 2021
31 Mar 2021 AD01 Registered office address changed from 24 Warner House Abercorn Place London NW8 9YA to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 31 March 2021
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-22
31 Mar 2021 LIQ02 Statement of affairs
25 Nov 2020 AA Micro company accounts made up to 29 February 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 28 February 2019
01 Oct 2019 PSC04 Change of details for Mr David John Horne as a person with significant control on 1 October 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 PSC04 Change of details for Mr Alexander Michael James Tamburro as a person with significant control on 15 June 2019
24 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
01 May 2018 AP01 Appointment of Mr David John Horne as a director on 19 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Alexander Michael James Tamburro on 4 April 2018
12 Apr 2018 AD01 Registered office address changed from 6 Blomfield Villas London W2 6NH United Kingdom to 24 Warner House Abercorn Place London NW8 9YA on 12 April 2018
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted