Advanced company searchLink opens in new window

1ST LINE CONSTRUCTION LIMITED

Company number 04515409

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)
04 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2010 L64.07 Completion of winding up
27 Mar 2009 COCOMP Order of court to wind up
25 Mar 2009 COCOMP Order of court to wind up
26 Nov 2008 288c Director and Secretary's Change of Particulars / matthew lynes / 26/11/2008 / HouseName/Number was: , now: 4; Street was: 126 stockwood road, now: coape road; Post Town was: stockwood, now: bristol; Region was: bristol, now: avon; Post Code was: BS14 8JL, now: BS14 8TN; Country was: , now: united kingdom
26 Nov 2008 288b Appointment Terminated Director robert jones
09 Sep 2008 363a Return made up to 20/08/08; full list of members
13 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Sep 2007 363a Return made up to 20/08/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 31 August 2005
07 Nov 2006 363a Return made up to 20/08/06; full list of members
14 Nov 2005 AA Total exemption small company accounts made up to 31 August 2004
02 Nov 2005 287 Registered office changed on 02/11/05 from: 21 king street frome somerset BA11 1BJ
25 Aug 2005 363a Return made up to 20/08/05; full list of members
06 Aug 2005 403a Declaration of satisfaction of mortgage/charge
06 Aug 2005 395 Particulars of mortgage/charge
22 Jun 2005 395 Particulars of mortgage/charge
19 Oct 2004 AA Total exemption small company accounts made up to 31 August 2003
14 Sep 2004 363s Return made up to 20/08/04; full list of members
15 Jun 2004 288a New director appointed
20 Dec 2003 395 Particulars of mortgage/charge
08 Sep 2003 363s Return made up to 20/08/03; full list of members
17 May 2003 395 Particulars of mortgage/charge
01 Apr 2003 288a New secretary appointed
17 Oct 2002 88(2)R Ad 28/09/02--------- £ si 98@1=98 £ ic 2/100