FINDURSTUFF LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM GROUND FLOOR HALLOW PARK HALLOW WORCESTER WORCESTERSHIRE WR2 6PG

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VERITY CLAIRE ASTON / 01/08/2019

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD RICHARD ASTON / 01/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD RICHARD ASTON / 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD RICHARD ASTON / 01/02/2019

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/01/1726 January 2017 PREVSHO FROM 26/04/2016 TO 25/04/2016

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 PREVSHO FROM 27/04/2015 TO 26/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VERITY ASTON / 01/01/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ASTON / 01/01/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASTON / 01/01/2015

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057916770001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 PREVSHO FROM 28/04/2014 TO 27/04/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1420 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 CURRSHO FROM 29/04/2013 TO 28/04/2013

View Document

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASTON / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERITY ASTON / 01/01/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES ASTON / 01/02/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM MARKET SQUARE CHAMBERS 16 THE SQUARE BROMYARD HEREFORDSHIRE HR7 4BP

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PF DOYLE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company