About

Registered Number: 03610320
Date of Incorporation: 05/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2014 (9 years and 5 months ago)
Registered Address: Unit 111, Hartlebury Trading, Estate, Hartlebury, Worcestershire, DY10 4JB

 

Having been setup in 1998, Finsbury Construction Ltd are based in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2014
CH01 - Change of particulars for director 25 August 2010
L64.04 - Directions to defer dissolution 10 March 2010
L64.07 - Release of Official Receiver 10 March 2010
COCOMP - Order to wind up 28 August 2009
DISS16(SOAS) - N/A 08 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
363a - Annual Return 13 November 2007
225 - Change of Accounting Reference Date 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 28 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 16 August 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 28 November 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 29 November 1999
225 - Change of Accounting Reference Date 01 July 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
RESOLUTIONS - N/A 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2006 Outstanding

N/A

Legal mortgage 16 January 2004 Outstanding

N/A

Mortgage debenture 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.