• UK
  • FINCHATTON 2014 LIMITED - RSM RESTRUCTURING ADVISORY, Highfield Court Tollgate Chandlers Ford, Eastleigh, SO53 3TY, United Kingdom

Company Information

Company registration number
09022238
Company Status
CLOSED
Country
United Kingdom
Registered Address
RSM RESTRUCTURING ADVISORY
Highfield Court Tollgate Chandlers Ford
Eastleigh
SO53 3TY
RSM RESTRUCTURING ADVISORY, Highfield Court Tollgate Chandlers Ford, Eastleigh, SO53 3TY UK

Management

Managing Directors
DUNN, Andrew James Alastair
MICHELIN, Charles Alexander

Company Details

Type of Business
ltd
Incorporated
2014-05-01
Dissolved on
2021-08-24
SIC/NACE
68100

Ownership

Beneficial Owners
Mr Andrew James Alastair Dunn

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2020-05-15
Last Date: 2019-05-01

FINCHATTON 2014 LIMITED Company Description

FINCHATTON 2014 LIMITED is a ltd registered in United Kingdom with the Company reg no 09022238. Its current trading status is "closed". It was registered 2014-05-01. It has declared SIC or NACE codes as "68100". It has 2 directors It can be contacted at Rsm Restructuring Advisory .
More information

Get FINCHATTON 2014 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Finchatton 2014 Limited - RSM RESTRUCTURING ADVISORY, Highfield Court Tollgate Chandlers Ford, Eastleigh, SO53 3TY, United Kingdom

Did you know? kompany provides original and official company documents for FINCHATTON 2014 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2021-05-24) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-12-10) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-12-09) - LIQ01

    Add to Cart
     
  • resolution (2019-12-09) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-04) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-11) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-05-17) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-06-04) - AA01

    Add to Cart
     
  • incorporation-company (2014-05-01) - NEWINC

    Add to Cart
     

expand_less