FINA RESTAURANTS LIMITED

The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire
StatusDISSOLVED
Company No.04253543
CategoryPrivate Limited Company
Incorporated17 Jul 2001
Age22 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 9 days

SUMMARY

FINA RESTAURANTS LIMITED is an dissolved private limited company with number 04253543. It was incorporated 22 years, 10 months, 11 days ago, on 17 July 2001 and it was dissolved 4 years, 6 months, 9 days ago, on 19 November 2019. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 11 Marketplace Macclesfield Cheshire SK10 1EB

New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Amanda Fazelynia

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-03

Officer name: Amanda Fazelynia

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sarafina LIMITED\certificate issued on 04/03/10

Documents

View document PDF

Change of name notice

Date: 04 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 11 marketplace macclesfield cheshire SK10 1EB

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 80 water lane wilmslow cheshire SK9 1RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: 169 kingsway manchester lancashire M19 2ND

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sarasina LIMITED\certificate issued on 27/07/01

Documents

View document PDF

Incorporation company

Date: 17 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARACATA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10533802
Status:ACTIVE
Category:Private Limited Company

HMO A.M LTD

34 HYDES ROAD,WEDNESBURY,WS10 9SY

Number:09452134
Status:ACTIVE
Category:Private Limited Company

ILAN BLUESTONE LTD

212 BULLHEAD ROAD,BOREHAMWOOD,WD6 1RH

Number:08322621
Status:ACTIVE
Category:Private Limited Company
Number:CS002443
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PARALLEL PROPERTY MANAGEMENT LIMITED

3RD FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:11259813
Status:ACTIVE
Category:Private Limited Company

THORMEC - UK LIMITED

CHINON COURT,TIVERTON,EX16 6SS

Number:05362054
Status:LIQUIDATION
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