Advanced company searchLink opens in new window

FIRST AID DIRECT (GB) LTD

Company number 05904182

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)
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
  • GBP 1,000
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