Advanced company searchLink opens in new window

WILLIAM FIRTH & SON LIMITED

Company number 03462510

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 Aug 2024 WU07 Progress report in a winding up by the court
05 Aug 2023 WU07 Progress report in a winding up by the court
17 Oct 2022 WU07 Progress report in a winding up by the court
09 Aug 2021 WU07 Progress report in a winding up by the court
14 Jul 2020 WU07 Progress report in a winding up by the court
20 Jun 2019 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 3 the Courtyard Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 20 June 2019
18 Jun 2019 WU04 Appointment of a liquidator
13 Mar 2019 COCOMP Order of court to wind up
15 Nov 2018 PSC04 Change of details for Mrs Kirsty Sally Dawson as a person with significant control on 15 November 2018
24 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
12 Jul 2017 PSC04 Change of details for Mrs Kirsty Sally Dawson as a person with significant control on 6 July 2017
12 Jul 2017 PSC07 Cessation of William Firth as a person with significant control on 6 July 2017
20 Feb 2017 MR04 Satisfaction of charge 1 in full
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
28 Sep 2016 MR01 Registration of charge 034625100002, created on 21 September 2016
07 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
14 Nov 2014 CH01 Director's details changed for Mrs Kirsty Sally Dawson on 7 November 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3