K. A. FINISHERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 18 CRENDON STREET HIGH WYCOMBE HP13 6LS UNITED KINGDOM |
13/03/1913 March 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
13/03/1913 March 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/03/1913 March 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
30/12/1830 December 2018 | REGISTERED OFFICE CHANGED ON 30/12/2018 FROM UNIT 61, BASEPOINT BUSINESS CENTRES LTD LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP12 3RL ENGLAND |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH NEVERS / 05/11/2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM UNIT 61 UNIT 61, BASEPOINT CENTRES LTD LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3RL ENGLAND |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 12 SQUIRES ROAD SHEPPERTON TW17 0LQ UNITED KINGDOM |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/01/1723 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVERS / 24/02/2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVERS / 28/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVERS / 23/10/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/12/1123 December 2011 | CURRSHO FROM 31/03/2011 TO 30/06/2010 |
26/10/1126 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, SECRETARY LESLEY COTTON |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
04/11/094 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVERS / 04/11/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
24/10/0824 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVERS / 23/10/2008 |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | COMPANY NAME CHANGED COBRAX BUILDERS LTD CERTIFICATE ISSUED ON 15/02/08 |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
11/02/0811 February 2008 | SECRETARY RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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