FINHILL LIMITED
Status | DISSOLVED |
Company No. | 02870994 |
Category | Private Limited Company |
Incorporated | 11 Nov 1993 |
Age | 30 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 6 days |
SUMMARY
FINHILL LIMITED is an dissolved private limited company with number 02870994. It was incorporated 30 years, 5 months, 17 days ago, on 11 November 1993 and it was dissolved 3 years, 7 months, 6 days ago, on 22 September 2020. The company address is Hyde Park House Hyde Park House, London, SW15 2RS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: C/O Tps Estates (Management) Ltd., the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
New address: Hyde Park House 5 Manfred Road London SW15 2RS
Change date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: C/O Tps Estates (Management) Ltd. the Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England
New address: C/O Tps Estates (Management) Ltd., the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES
Change date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
New address: C/O Tps Estates (Management) Ltd. the Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES
Change date: 2016-12-09
Old address: C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts amended with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Nigel Douglas Cross
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts amended with made up date
Date: 30 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: 179-181 north end road london W14 9NL
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; no change of members
Documents
Accounts with accounts type full
Date: 14 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/96; full list of members
Documents
Legacy
Date: 01 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 01/10/96 from: 35 drayson mews london W8 4LY
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/95; change of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 14 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/94; full list of members
Documents
Legacy
Date: 06 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/12/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 27 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 28 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 28/06/94 from: the garden house brancaster norfolk PE31 8AA
Documents
Legacy
Date: 22 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 22/12/93 from: 13 lillian road london SW13 9JG
Documents
Legacy
Date: 02 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 02/12/93 from: 140 tabernacle street london EC2A 4SD
Documents
Some Companies
197A, UNIT 3,CLYDEBANK,G81 4XJ
Number: | SC586673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,DEREHAM,NR19 1DR
Number: | 10379286 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 09112570 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DONEGALL STREET,BELFAST,BT1 2FG
Number: | NI615982 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, SUDBURY STABLES SUDBURY ROAD,BILLERICAY,CM11 1LB
Number: | 09532257 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 09861719 |
Status: | ACTIVE |
Category: | Private Limited Company |