-
FINAGOLD LIMITED - C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 06582507
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kay Johnson Gee Corporate Recovery Ltd
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- STANTON, Edwin
- WESTWOOD, Richard James
- Company secretaries
- STANTON, Edwin
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-01
- Dissolved on
- 2021-11-21
- SIC/NACE
- 46740
Ownership
- Beneficial Owners
- Mr Richard James Westwood
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-06-29
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-05-15
- Last Date: 2017-05-01
-
FINAGOLD LIMITED Company Description
- FINAGOLD LIMITED is a ltd registered in United Kingdom with the Company reg no 06582507. Its current trading status is "closed". It was registered 2008-05-01. It has declared SIC or NACE codes as "46740". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011.It can be contacted at C/o Kay Johnson Gee Corporate Recovery Ltd .
Get FINAGOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Finagold Limited - C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
Did you know? kompany provides original and official company documents for FINAGOLD 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
-
gazette-dissolved-liquidation (2021-11-21) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-13) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-21) - LIQ14
-
resolution (2021-07-13) - RESOLUTIONS
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-07-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-07-04) - 600
-
change-account-reference-date-company-previous-shortened (2018-03-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-23) - MR01
-
mortgage-satisfy-charge-full (2017-08-22) - MR04
-
mortgage-satisfy-charge-full (2017-07-28) - MR04
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-05) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
appoint-person-director-company-with-name-date (2014-10-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
change-person-secretary-company-with-change-date (2014-06-27) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
change-account-reference-date-company-previous-extended (2012-07-02) - AA01
-
termination-director-company-with-name (2012-07-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-02) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-18) - AA
keyboard_arrow_right 2010
-
legacy (2010-08-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-25) - AR01
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
gazette-filings-brought-up-to-date (2010-05-22) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-05-19) - AA
-
capital-allotment-shares (2010-05-19) - SH01
-
gazette-notice-compulsary (2010-05-11) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 395
-
legacy (2009-03-19) - 395
-
legacy (2009-06-26) - 288a
-
legacy (2009-07-15) - 363a
-
legacy (2009-07-15) - 287
keyboard_arrow_right 2008
-
legacy (2008-05-27) - 287
-
memorandum-articles (2008-06-04) - MEM/ARTS
-
resolution (2008-06-04) - RESOLUTIONS
-
legacy (2008-06-03) - 288b
-
incorporation-company (2008-05-01) - NEWINC
-
legacy (2008-06-03) - 288a