This company is commonly known as Finchatton 2014 Limited. The company was founded 10 years ago and was given the registration number 09022238. The firm's registered office is in EASTLEIGH. You can find them at Rsm Restructuring Advisory, Highfield Court Tollgate, Eastleigh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FINCHATTON 2014 LIMITED |
---|---|---|
Company Number | : | 09022238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory, Highfield Court Tollgate, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 01 May 2014 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 01 May 2014 | Active |
Jubilee House, 2 Jubilee Place, London, SW3 3TQ | Director | 16 May 2017 | Active |
Jubilee House, 2 Jubilee Place, London, SW3 3TQ | Director | 16 May 2017 | Active |
Mr Andrew James Alastair Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-09 | Resolution | Resolution. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Change account reference date company current shortened. | Download |
2014-05-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.