Advanced company searchLink opens in new window

FIRST CLASS STRATEGIES LIMITED

Company number 04026021

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
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
  • GBP 100
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
  • GBP 100
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