THE FINE ART GROUP LIMITED

Lynn Lane Lynn Lane, Lichfield, WS14 0DX, Staffordshire
StatusDISSOLVED
Company No.00289529
CategoryPrivate Limited Company
Incorporated25 Jun 1934
Age89 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 4 days

SUMMARY

THE FINE ART GROUP LIMITED is an dissolved private limited company with number 00289529. It was incorporated 89 years, 10 months, 27 days ago, on 25 June 1934 and it was dissolved 13 years, 4 months, 4 days ago, on 18 January 2011. The company address is Lynn Lane Lynn Lane, Lichfield, WS14 0DX, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2010

Action Date: 20 May 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-05-20

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Birch

Documents

View document PDF

Legacy

Date: 30 Apr 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Apr 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/10

Documents

View document PDF

Resolution

Date: 30 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 17/01/96 from: arnold house bakewell road loughborough leicestershire LE11 0QZ

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363b

Description: Return made up to 14/06/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solomon & whitehead LIMITED\certificate issued on 21/12/94

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 13/12/94 from: magnolia house rutherford drive park farm south, wellingborough northants. NN8 6GS

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 14/02/93 from: 11 weston road southend-on-sea essex SS1 1AS

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/92; no change of members

Documents

View document PDF

Resolution

Date: 18 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/07/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/12/88; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jan 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 29/11/88 from: lynn la. Shenstone nr lichfield. Staffs WS14 0DX

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Jan 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/12/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 1986

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/11/86; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jun 1934

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20X LTD

FEDERICO BUSTOS FLAT 36, AMBLESIDE,LONDON,SW19 6JY

Number:11307081
Status:ACTIVE
Category:Private Limited Company

DUDA LOGISTICS LTD

9 RISINGHURST MEWS,BASINGSTOKE,RG24 9FZ

Number:11272113
Status:ACTIVE
Category:Private Limited Company

LIAM PETRIE JOINERS LIMITED

EDNA MAY BALCURVIE ROAD,LEVEN,KY8 5DX

Number:SC561659
Status:ACTIVE
Category:Private Limited Company

M TODD TRANSPORT LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:07291069
Status:ACTIVE
Category:Private Limited Company

NOBOOZE LTD.

18 MERLEY,WAYS,WIMBORNE,BH21 1QN

Number:10944895
Status:ACTIVE
Category:Private Limited Company

PLANER PRODUCTS LIMITED

110 WINDMILL ROAD,MIDDLESEX,TW16 7HD

Number:01116458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source