FINCA DEVELOPMENTS LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusDISSOLVED
Company No.05718185
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 14 days

SUMMARY

FINCA DEVELOPMENTS LIMITED is an dissolved private limited company with number 05718185. It was incorporated 18 years, 3 months, 21 days ago, on 22 February 2006 and it was dissolved 10 years, 2 months, 14 days ago, on 01 April 2014. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wincham Legal Limited

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Legal Limited

Appointment date: 2012-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Companies 4 U Directors Limited

Termination date: 2012-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Termination date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-17

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Companies 4 U Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy John Whitehead

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Companies 4 U Secretaries Limited

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm David Roach

Change date: 2010-02-01

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director companies 4 u directors LIMITED

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm david roach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed companies 4 u directors LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark roach

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director malcolm roach

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.SYKES LTD

C/O KRE CORPORATE RECOVERY LLP,READING,RG1 1SN

Number:07424358
Status:LIQUIDATION
Category:Private Limited Company

CROSSHILL ASSOCIATES LTD

53 DUNDROD ROAD,CRUMLIN,BT29 4JN

Number:NI612807
Status:ACTIVE
Category:Private Limited Company

GLOBAL SECURITY INVESTIGATIONS LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:06233022
Status:ACTIVE
Category:Private Limited Company

HAIG-BROWN OPTOMETRY LIMITED

FAIROAK,ESHER,KT10 9PJ

Number:06230701
Status:ACTIVE
Category:Private Limited Company

HAINES WATTS LEICESTER LLP

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:OC346937
Status:ACTIVE
Category:Limited Liability Partnership

KJD GROUP LIMITED

79 CANDLE STREET,LONDON,E1 4RX

Number:09715380
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