Advanced company searchLink opens in new window

FIRST INTERVENTION LTD

Company number 03293198

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
25 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a small company made up to 31 March 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Paul Martin Burns on 26 February 2010
01 Aug 2009 AA Accounts for a small company made up to 31 March 2008
16 May 2009 287 Registered office changed on 16/05/2009 from grafton lodge 15 grafton road worthing west sussex BN11 1QR
06 Apr 2009 287 Registered office changed on 06/04/2009 from 50 holmethorpe avenue holmethorpe industrial estate redhill surrey RH1 2NL
27 Feb 2009 363a Return made up to 26/02/09; full list of members
02 Jul 2008 363a Return made up to 02/07/08; full list of members
01 Jul 2008 363a Return made up to 17/12/07; full list of members
06 Mar 2008 288b Appointment terminate, director and secretary roger bashford logged form
06 Mar 2008 288a Secretary appointed stuart james wallace
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
24 Jan 2007 AA Accounts for a small company made up to 31 March 2006