- Company Overview for FIRCHASE LTD (06101172)
- Filing history for FIRCHASE LTD (06101172)
- People for FIRCHASE LTD (06101172)
- Insolvency for FIRCHASE LTD (06101172)
- More for FIRCHASE LTD (06101172)
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) |
---|---|---|---|
22 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Aug 2016 | AD01 | Registered office address changed from 8 the Big Peg Warstone Lane, Hockley Birmingham B18 6NA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 11 August 2016 | |
08 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Anthony John Urquhart Collinson as a secretary on 1 November 2015 | |
27 Aug 2015 | AD02 | Register inspection address has been changed from C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB | |
27 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Mr David Andrew Dunbar on 10 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr David Andrew Dunbar on 13 February 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
02 Dec 2010 | AP03 | Appointment of Mr Anthony John Urquhart Collinson as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of A R First Secretary Limited as a secretary |