Advanced company searchLink opens in new window

FIRST INSTALL LIMITED

Company number 04338497

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
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