Advanced company searchLink opens in new window

FIRCHASE LTD

Company number 06101172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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