- Company Overview for FIRST INSTALL LIMITED (04338497)
- Filing history for FIRST INSTALL LIMITED (04338497)
- People for FIRST INSTALL LIMITED (04338497)
- Charges for FIRST INSTALL LIMITED (04338497)
- Insolvency for FIRST INSTALL LIMITED (04338497)
- More for FIRST INSTALL LIMITED (04338497)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2024 | |
26 Apr 2024 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2023 | |
10 Jan 2023 | LIQ02 | Statement of affairs | |
29 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | AD01 | Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England to 6th Floor 9 Appold Street London EC2A 2AP on 17 December 2022 | |
08 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
30 Sep 2022 | PSC07 | Cessation of Butler & Green Plc as a person with significant control on 30 June 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Unit 8, Fairhills Industrial Estate Woodrow Way Irlam, Manchester Greater Manchester M44 6ZQ England to 120-124 Towngate Leyland PR25 2LQ on 14 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Richard John Hague as a director on 29 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Guy Robert Newton as a director on 30 June 2022 | |
15 Jun 2022 | TM02 | Termination of appointment of Samuel Parlett as a secretary on 15 June 2022 | |
08 Nov 2021 | PSC05 | Change of details for Butler & Green Plc as a person with significant control on 8 November 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | PSC07 | Cessation of Malcolm Anthony Hague as a person with significant control on 22 March 2021 | |
25 Aug 2021 | PSC01 | Notification of Malcolm Anthony Hague as a person with significant control on 6 April 2016 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
11 Jun 2021 | CH01 | Director's details changed for Mr Malcolm Anthony Hague on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Richard John Hague on 11 June 2021 | |
23 Mar 2021 | PSC07 | Cessation of Anne Vivienne Hague as a person with significant control on 22 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
22 Mar 2021 | PSC02 | Notification of Butler & Green Plc as a person with significant control on 22 March 2021 |