- Company Overview for WILLIAM FIRTH & SON LIMITED (03462510)
- Filing history for WILLIAM FIRTH & SON LIMITED (03462510)
- People for WILLIAM FIRTH & SON LIMITED (03462510)
- Charges for WILLIAM FIRTH & SON LIMITED (03462510)
- Insolvency for WILLIAM FIRTH & SON LIMITED (03462510)
- More for WILLIAM FIRTH & SON LIMITED (03462510)
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
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
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
|