- Company Overview for FIRST LONDON PLC (06271823)
- Filing history for FIRST LONDON PLC (06271823)
- People for FIRST LONDON PLC (06271823)
- Insolvency for FIRST LONDON PLC (06271823)
- More for FIRST LONDON PLC (06271823)
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) |
---|---|---|---|
20 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
08 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
06 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 30 July 2014 | |
25 Apr 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator oc | |
25 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
15 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2013 | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2012 | |
18 Jan 2012 | 2.24B | Administrator's progress report to 5 December 2011 | |
05 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jun 2011 | 2.24B | Administrator's progress report to 24 June 2011 | |
23 Jun 2011 | 2.23B | Result of meeting of creditors | |
11 Jan 2011 | 2.24B | Administrator's progress report to 22 December 2010 | |
19 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
27 Sep 2010 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 27 September 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Guy Saxton as a director | |
12 Jul 2010 | 2.12B | Appointment of an administrator | |
02 Jul 2010 | AR01 |
Annual return made up to 7 June 2010. List of shareholders has changed
Statement of capital on 2010-07-02
|
|
08 Jun 2010 | TM01 | Termination of appointment of Andrew Cosentino as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Robert Barker as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Nigel Little as a director |