Advanced company searchLink opens in new window

FIRST CALL (UK) LIMITED

Company number 03168887

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
22 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2015 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 9 November 2015
30 Oct 2015 4.20 Statement of affairs with form 4.19
30 Oct 2015 600 Appointment of a voluntary liquidator
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 105
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 105
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
13 Mar 2013 AAMD Amended accounts made up to 31 March 2012
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Hugh Slavin on 7 March 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
03 May 2011 TM02 Termination of appointment of Gillian Avins as a secretary
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Hugh Slavin on 7 March 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 07/03/09; full list of members