COMMERCIAL FINISHES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL FINISHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189055

Incorporation date

04/11/1987

Size

Small

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham, West Midlands B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1987)
dot icon28/07/2013
Final Gazette dissolved following liquidation
dot icon28/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2012
Insolvency filing
dot icon26/02/2012
Administrator's progress report to 2012-02-17
dot icon16/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2011
Statement of affairs with form 2.14B
dot icon08/11/2011
Notice of deemed approval of proposals
dot icon16/10/2011
Statement of administrator's proposal
dot icon18/09/2011
Termination of appointment of Richard Kenneth Mattey as a director on 2011-08-30
dot icon18/09/2011
Termination of appointment of Richard Kenneth Mattey as a secretary on 2011-08-30
dot icon29/08/2011
Registered office address changed from Trentham House Red Lion Street Alvechurch Birmingham B48 7LF on 2011-08-30
dot icon29/08/2011
Appointment of an administrator
dot icon21/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/03/2011
Accounts for a small company made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon28/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon10/11/2009
Director's details changed for Paul Robert James Burman on 2009-11-06
dot icon05/11/2009
Director's details changed for Timothy James Smith on 2009-11-06
dot icon05/11/2009
Director's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-06-30
dot icon30/10/2009
Miscellaneous
dot icon30/10/2009
Resolutions
dot icon20/10/2009
Miscellaneous
dot icon20/10/2009
Resolutions
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/08/2009
Conve
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2009
Particulars of contract relating to shares
dot icon18/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Accounts for a small company made up to 2008-06-30
dot icon03/02/2008
Director resigned
dot icon28/01/2008
Accounts for a small company made up to 2007-06-30
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon10/04/2007
Accounts for a small company made up to 2006-06-30
dot icon14/01/2007
Return made up to 31/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon08/06/2006
Particulars of mortgage/charge
dot icon10/04/2006
Accounts for a small company made up to 2005-06-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon22/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon17/05/2005
Particulars of mortgage/charge
dot icon06/03/2005
Accounts for a small company made up to 2004-06-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
Particulars of mortgage/charge
dot icon02/04/2004
Accounts for a small company made up to 2003-06-30
dot icon13/01/2004
Director's particulars changed
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
Accounts for a small company made up to 2001-06-30
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2002
Secretary resigned;director resigned
dot icon03/03/2002
New secretary appointed
dot icon20/08/2001
New director appointed
dot icon14/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-06-30
dot icon27/02/2000
Accounts for a small company made up to 1999-06-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Accounts for a small company made up to 1998-06-30
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-06-30
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon12/11/1997
New director appointed
dot icon10/02/1997
Accounts for a small company made up to 1996-06-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-06-30
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/02/1994
Accounts for a small company made up to 1993-06-30
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon10/02/1994
Director's particulars changed
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Return made up to 31/12/92; no change of members
dot icon22/12/1992
Director resigned
dot icon22/11/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon28/06/1992
Accounts for a small company made up to 1991-06-30
dot icon20/05/1992
Return made up to 31/12/91; full list of members
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Ad 31/03/92--------- £ si 200000@1=200000 £ ic 100/200100
dot icon14/04/1992
£ nc 100/200100 31/03/92
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Certificate of change of name
dot icon24/09/1991
Return made up to 31/12/90; full list of members
dot icon19/09/1991
Particulars of mortgage/charge
dot icon09/06/1991
Accounts for a small company made up to 1990-06-30
dot icon03/02/1991
Return made up to 31/12/89; full list of members
dot icon21/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon15/01/1990
Accounts for a small company made up to 1989-05-31
dot icon08/01/1990
Return made up to 31/12/88; full list of members
dot icon30/10/1989
Registered office changed on 31/10/89 from: 6 hanbury close kineton warwickshire CV35 0LQ
dot icon30/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1989
New director appointed
dot icon20/09/1989
New director appointed
dot icon03/08/1988
Certificate of change of name
dot icon15/03/1988
Wd 22/02/88 pd 02/02/88--------- £ si 2@1
dot icon15/03/1988
Wd 22/02/88 ad 02/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1988
Registered office changed on 17/02/88 from: 70-74 city road london EC1Y 2DQ
dot icon16/02/1988
Secretary resigned;new secretary appointed
dot icon16/02/1988
Director resigned;new director appointed
dot icon10/02/1988
Particulars of mortgage/charge
dot icon04/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelsey, Nathan
Director
01/07/2001 - 01/08/2005
8
Mattey, Richard Kenneth
Director
03/11/1997 - 30/08/2011
7
Wilson, Christopher John
Director
01/08/2005 - 31/05/2006
9
Smith, Timothy James
Director
18/07/2005 - Present
1
Stewart, Robert William
Director
01/08/2005 - 31/01/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL FINISHES LIMITED

COMMERCIAL FINISHES LIMITED is an(a) Dissolved company incorporated on 04/11/1987 with the registered office located at 125 Colmore Row, Birmingham, West Midlands B3 3SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL FINISHES LIMITED?

toggle

COMMERCIAL FINISHES LIMITED is currently Dissolved. It was registered on 04/11/1987 and dissolved on 28/07/2013.

Where is COMMERCIAL FINISHES LIMITED located?

toggle

COMMERCIAL FINISHES LIMITED is registered at 125 Colmore Row, Birmingham, West Midlands B3 3SD.

What does COMMERCIAL FINISHES LIMITED do?

toggle

COMMERCIAL FINISHES LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for COMMERCIAL FINISHES LIMITED?

toggle

The latest filing was on 28/07/2013: Final Gazette dissolved following liquidation.