FINISH 2 PERFECTION LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-10-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

02/11/222 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Withdraw the company strike off application

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 7 7 COWLING BROW CHORLEY LANCASHIRE PR6 0QE ENGLAND

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED G.E. ELECTRICAL & SERVICES LTD CERTIFICATE ISSUED ON 25/06/20

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 9 THIRLMERE DRIVE WITHNELL CHORLEY PR6 8AY UNITED KINGDOM

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED G.E.MAINTENANCE & CIVILS LTD CERTIFICATE ISSUED ON 25/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 232 BARNSLEY STREET WIGAN WN6 7HU UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MS JOANNE MARIE WILSON

View Document

24/10/1724 October 2017 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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