About

Registered Number: 05967728
Date of Incorporation: 16/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS

 

Fear Print Finishers Ltd was registered on 16 October 2006 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 21 October 2010
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 28 July 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 16 November 2009
AAMD - Amended Accounts 20 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 14 November 2007
123 - Notice of increase in nominal capital 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 May 2007 Outstanding

N/A

Legal charge 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.