Advanced company searchLink opens in new window

FIRTH MANUFACTURING LIMITED

Company number 02743874

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
09 Feb 2011 4.20 Statement of affairs with form 4.19
09 Feb 2011 600 Appointment of a voluntary liquidator
09 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-03
24 Jan 2011 AD01 Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 24 January 2011
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 20 August 2010
Statement of capital on 2010-09-09
  • GBP 2
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Sep 2009 363a Return made up to 20/08/09; full list of members
20 Oct 2008 363s Return made up to 20/08/08; no change of members
08 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Sep 2007 363s Return made up to 20/08/07; no change of members
18 Dec 2006 363s Return made up to 20/08/06; full list of members
31 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
31 Aug 2006 287 Registered office changed on 31/08/06 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
31 Aug 2005 363a Return made up to 20/08/05; full list of members
15 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
13 May 2005 395 Particulars of mortgage/charge
26 Aug 2004 363s Return made up to 20/08/04; full list of members
26 Aug 2004 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed