About

Registered Number: 06283896
Date of Incorporation: 18/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: Stanley House, 27, Wellington, Road, Bilston, Wolverhampton, WV14 6AH

 

Fingerpost Developments Ltd was registered on 18 June 2007 and has its registered office in Wolverhampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Bowen, Jonathan Brian, Stanton, Geoff are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Jonathan Brian 18 June 2007 - 1
STANTON, Geoff 18 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 November 2014
MR04 - N/A 01 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 06 December 2013
AA01 - Change of accounting reference date 07 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 25 June 2009
353 - Register of members 24 June 2009
AA - Annual Accounts 11 November 2008
225 - Change of Accounting Reference Date 11 November 2008
363a - Annual Return 14 July 2008
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.