-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-24) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-12-10) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-12-09) - LIQ01
-
resolution (2019-12-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-04) - AD01
-
termination-director-company-with-name-termination-date (2019-11-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-17) - AP01
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-06-04) - AA01
-
incorporation-company (2014-05-01) - NEWINC