- Company Overview for FIRST AID DIRECT (GB) LTD (05904182)
- Filing history for FIRST AID DIRECT (GB) LTD (05904182)
- People for FIRST AID DIRECT (GB) LTD (05904182)
- More for FIRST AID DIRECT (GB) LTD (05904182)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2014 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Michael John Rimmer on 14 August 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from Unit 3 Healey Business Centre Healey Lane Batley West Yorkshire WF17 8EZ on 15 March 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
05 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
19 Nov 2008 | AA | Accounts made up to 31 August 2008 | |
10 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from first choice unit 1 healey lane business centre healey lane, batley west yorkshire WF17 8EZ | |
03 Oct 2008 | CERTNM | Company name changed handy parts LIMITED\certificate issued on 06/10/08 | |
20 Feb 2008 | 363a | Return made up to 14/08/07; full list of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: 31 queen street morley leeds west yorkshire LS27 8EE | |
14 Dec 2007 | AA | Accounts made up to 31 August 2007 | |
24 Aug 2007 | 288a | New director appointed | |
24 Aug 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 8 privet drive oakworth keighley BD22 7JF |