Advanced company searchLink opens in new window

FIRST CLASS POST PRODUCTION LIMITED

Company number 06361526

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
03 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Jan 2019 AD01 Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
16 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Jun 2018 AD01 Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018
09 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 AD01 Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016
25 Nov 2015 AD01 Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
20 Sep 2014 TM02 Termination of appointment of Pardus Pardus Limited as a secretary on 10 November 2013
20 Sep 2014 TM01 Termination of appointment of Gisela Maria Evert as a director on 10 November 2013
30 May 2014 AA Accounts for a dormant company made up to 30 September 2013
23 Mar 2014 AD01 Registered office address changed from the Barn, the Green, Aston Rowant, Watlington OX49 5ST on 23 March 2014
23 Mar 2014 CH01 Director's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014
08 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1,000