Advanced company searchLink opens in new window

FIRLE INVESTMENTS LIMITED

Company number 00973853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
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 4 in full
19 Feb 2016 MR04 Satisfaction of charge 5 in full
19 Feb 2016 MR04 Satisfaction of charge 3 in full
19 Feb 2016 MR04 Satisfaction of charge 6 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
  • GBP 1,000
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
  • GBP 1,000