- Company Overview for FIRLE INVESTMENTS LIMITED (00973853)
- Filing history for FIRLE INVESTMENTS LIMITED (00973853)
- People for FIRLE INVESTMENTS LIMITED (00973853)
- Charges for FIRLE INVESTMENTS LIMITED (00973853)
- Insolvency for FIRLE INVESTMENTS LIMITED (00973853)
- More for FIRLE INVESTMENTS LIMITED (00973853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
01 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
28 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
17 Mar 2016 | AD01 | Registered office address changed from 13 Astons Road Northwood Middlesex HA6 2LE to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 0GX on 17 March 2016 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
19 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 6 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Nicholas John Cervantes-Watson as a secretary on 13 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 13 Astons Road Northwood Middlesex HA6 2LE on 17 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|