Advanced company searchLink opens in new window

FIRBANK DEVELOPMENTS LTD

Company number 06032509

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St. Dunstan's Hill London EC3R 8HL on 2 July 2014
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
10 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
23 May 2013 CH03 Secretary's details changed for Anne Caroline Newman on 8 April 2013
30 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 30 April 2013
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
11 Jan 2013 CH03 Secretary's details changed for Caroline Newman on 10 January 2013
05 Jul 2012 CERTNM Company name changed eddington lane LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-12
18 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
18 Jun 2012 CONNOT Change of name notice
16 May 2012 AP03 Appointment of Caroline Newman as a secretary
16 May 2012 TM02 Termination of appointment of Barbara Condon as a secretary
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for John Stephen Faith on 1 May 2011
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010