This company is commonly known as Finer Homes Building Ltd. The company was founded 13 years ago and was given the registration number 07452845. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 43320 - Joinery installation.
Name | : | FINER HOMES BUILDING LTD |
---|---|---|
Company Number | : | 07452845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Carr Lane, Greenfield, Oldham, United Kingdom, OL3 7AX | Director | 26 November 2010 | Active |
92, Carr Lane, Greenfield, Oldham, OL3 7AX | Director | 30 January 2017 | Active |
92, Carr Lane, Greenfield, Oldham, OL3 7AX | Director | 30 January 2017 | Active |
Mr John Graham Castle | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | C/O Xeinadin Corporate Recovery, 100 Barirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-07-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Accounts | Change account reference date company current shortened. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Resolution | Resolution. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.