Download leads from Nexok and grow your business. Find out more

England's Finest Ltd.

Documents

Total Documents28
Total Pages83

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off
11 November 2015Voluntary strike-off action has been suspended
6 October 2015First Gazette notice for voluntary strike-off
24 September 2015Application to strike the company off the register
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
12 January 2015Total exemption small company accounts made up to 31 May 2014
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
26 March 2014Director's details changed for Mr Nicholas Orchard on 1 March 2014
26 March 2014Director's details changed for Mr Nicholas Orchard on 1 March 2014
26 March 2014Registered office address changed from 55 Lacey Road Stockwood Bristol BS14 8LS on 26 March 2014
22 November 2013Total exemption small company accounts made up to 31 May 2013
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
6 February 2013Total exemption small company accounts made up to 31 May 2012
20 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
5 August 2011Total exemption small company accounts made up to 31 May 2011
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 May 2010
10 August 2010Director's details changed for Mr Nicholas Orchard on 1 January 2010
10 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
10 August 2010Director's details changed for Mr Nicholas Orchard on 1 January 2010
11 March 2010Change of name notice
11 March 2010Company name changed england's finest property services LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
9 February 2010Total exemption small company accounts made up to 31 May 2009
19 June 2009Return made up to 30/05/09; full list of members
18 March 2009Appointment terminated director paul sellars
18 March 2009Registered office changed on 18/03/2009 from 12 derricke road stockwood bristol BS14 8NN
6 December 2008Company name changed england's finest heating, plumbing & bathroom company LTD\certificate issued on 08/12/08
30 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed