- Company Overview for FIRST CLASS STRATEGIES LIMITED (04026021)
- Filing history for FIRST CLASS STRATEGIES LIMITED (04026021)
- People for FIRST CLASS STRATEGIES LIMITED (04026021)
- Insolvency for FIRST CLASS STRATEGIES LIMITED (04026021)
- More for FIRST CLASS STRATEGIES LIMITED (04026021)
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) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2019 | AD01 | Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 August 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Daniel Mark Kennedy on 3 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mrs Christie Kennedy on 3 February 2018 | |
06 Dec 2017 | LIQ01 | Declaration of solvency | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 24 November 2017 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 Jun 2017 | CH01 | Director's details changed for Mrs Christie Kennedy on 7 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Daniel Mark Kennedy on 7 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mrs Christie Kennedy on 7 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 28 Hoyle Court Road Baildon Shipley West Yorkshire BD17 6JP to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 June 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
17 Apr 2015 | AP01 | Appointment of Mrs Christie Kennedy as a director on 24 March 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
19 Jun 2014 | TM02 | Termination of appointment of Christie Kennedy as a secretary | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |