FINCHINGFIELD LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18 |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-09-19 with updates |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-04-05 |
| 15/05/2215 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 16/03/2216 March 2022 | Notification of Rhina Alvaracin as a person with significant control on 2021-10-26 |
| 16/03/2216 March 2022 | Termination of appointment of Emily Rudd as a director on 2021-10-26 |
| 24/01/2224 January 2022 | Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT to Unit 4 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 2022-01-24 |
| 08/11/218 November 2021 | Registered office address changed from 18 Wansford Avenue Newcastle upon Tyne NE5 2PE United Kingdom to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2021-11-08 |
More Company Information
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