- Company Overview for FIRFIELD PARTNERS LIMITED (05947862)
- Filing history for FIRFIELD PARTNERS LIMITED (05947862)
- People for FIRFIELD PARTNERS LIMITED (05947862)
- More for FIRFIELD PARTNERS LIMITED (05947862)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Dec 2015 | AD01 | Registered office address changed from 2 Bryon Road Byron Road Bath Somerset BA2 4RH to 2 Byron Road Bath Somerset BA2 4RH on 5 December 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
23 Aug 2015 | AD01 | Registered office address changed from C/O Montague Reed & Co Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 2 Bryon Road Byron Road Bath Somerset BA2 4RH on 23 August 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | CH01 | Director's details changed for Dr Dennis Lewis on 10 July 2015 | |
26 Jul 2015 | CH03 | Secretary's details changed for Judith Ann Lewis on 10 July 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD01 | Registered office address changed from Unit 3a Frimhurst Farm Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RF United Kingdom on 23 September 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from Unit 1B Frimhurst Farm Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RF on 12 October 2011 | |
08 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Dr Dennis Lewis on 26 September 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Montague Reed & Co Accountants Clearglen House 151 Frimley Road Camberley Surrey GU15 2PS on 23 February 2010 |