FINCHPALM LIMITED

Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.08540427
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

FINCHPALM LIMITED is an liquidation private limited company with number 08540427. It was incorporated 11 years, 1 month, 12 days ago, on 22 May 2013. The company address is Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

New address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

Old address: Unit 21, Peartree Farm Peartree Lane Welwyn Garden City AL7 3UW England

New address: C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: 40 Chamberlayne Road London NW10 3JE

New address: Unit 21, Peartree Farm Peartree Lane Welwyn Garden City AL7 3UW

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270007

Charge creation date: 2021-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085404270006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270006

Charge creation date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085404270003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085404270004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270005

Charge creation date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270004

Charge creation date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr John James Murphy

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr John James Murphy

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085404270002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270003

Charge creation date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085404270001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270002

Charge creation date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085404270001

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beaconmead LTD.\certificate issued on 13/01/14

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John James Murphy

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kelford

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00214373
Status:ACTIVE
Category:Private Limited Company

FINANCE CONSULTANCY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11324715
Status:ACTIVE
Category:Private Limited Company

MPC CARSALES LTD

306 306 KEIGHLEY ROAD,,BRADFORD.,BD9 4EY

Number:11738612
Status:ACTIVE
Category:Private Limited Company

OULTON BROAD PROPERTIES LIMITED

18 GORDON ROAD,LOWESTOFT,NR32 1NL

Number:08685263
Status:ACTIVE
Category:Private Limited Company

PREMIUM DATA LTD

TRAFALGAR HOUSE HORTON ROAD,SLOUGH,SL3 9NU

Number:09373935
Status:ACTIVE
Category:Private Limited Company

SEMLOCAL LTD.

42A REGINALD ROAD SOUTH,DERBY,DE21 6NF

Number:06610153
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