This company is commonly known as Finch Electrical Contractors Ltd. The company was founded 16 years ago and was given the registration number 06290804. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 43210 - Electrical installation.
Name | : | FINCH ELECTRICAL CONTRACTORS LTD |
---|---|---|
Company Number | : | 06290804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Southernhay East, Exeter, Devon, EX1 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Millwood Business Park, Collett Way, Newton Abbot, United Kingdom, TQ12 4PH | Director | 26 July 2018 | Active |
127, Oakland Road, Newton Abbot, England, TQ12 4EF | Secretary | 25 June 2007 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 25 June 2007 | Active |
Mr Alastair James Finch | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | 26-28, Southernhay East, Exeter, EX1 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Gazette | Gazette filings brought up to date. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.