Advanced company searchLink opens in new window

FIRMSPAN LIMITED

Company number 03966475

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 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2011 2.35B Notice of move from Administration to Dissolution on 16 June 2011
19 Jan 2011 2.24B Administrator's progress report to 15 December 2010
24 Nov 2010 2.31B Notice of extension of period of Administration
26 Jul 2010 2.24B Administrator's progress report to 15 June 2010
16 Feb 2010 2.17B Statement of administrator's proposal
18 Jan 2010 AD01 Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 18 January 2010
07 Jan 2010 2.12B Appointment of an administrator
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
25 Nov 2009 CONNOT Change of name notice
29 Jun 2009 287 Registered office changed on 29/06/2009 from 1ST floor, montrose house 412-416 eastern avenue ilford essex IG2 6NQ united kingdom
04 Jun 2009 287 Registered office changed on 04/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE
14 May 2009 363a Return made up to 06/04/09; full list of members
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
13 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2008 88(2) Capitals not rolled up
30 Oct 2008 122 S-div
30 Oct 2008 123 Nc inc already adjusted 05/02/07
30 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divide 05/02/2007
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2008 AA Accounts for a small company made up to 30 June 2007
28 Apr 2008 363a Return made up to 06/04/08; full list of members
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2007 225 Accounting reference date extended from 31/03/07 to 30/06/07