Advanced company searchLink opens in new window

PHIRST PROPERTY LIMITED

Company number 06398034

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 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Aug 2011 AP03 Appointment of Ms Karen Marie Chadwick as a secretary
17 Aug 2011 AP03 Appointment of Mrs Linda Christine Yeates as a secretary
17 Aug 2011 TM01 Termination of appointment of Karen Chadwick as a director
12 Aug 2011 AD01 Registered office address changed from Emery House 195 Fog Lane Didsbury Manchester Lancs M20 6FJ on 12 August 2011
13 Jul 2011 AP01 Appointment of Mr Darryl Keith Francis as a director
12 Jul 2011 TM01 Termination of appointment of Gareth Jones as a director
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jul 2010 CH01 Director's details changed for Ms Karen Marie Coleman on 14 June 2010
01 Jul 2010 CERTNM Company name changed iris property management services LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
01 Jul 2010 CONNOT Change of name notice
04 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Gareth Michael Andrew Jones on 12 October 2009
04 Nov 2009 CH01 Director's details changed for Karen Marie Coleman on 12 October 2009
23 Jul 2009 288a Director appointed gareth michael andrew jones
22 May 2009 363a Return made up to 12/10/08; full list of members
26 Mar 2009 AA Accounts made up to 31 October 2008
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Dec 2008 288b Appointment Terminate, Director Paul Garner Logged Form
03 Nov 2008 288b Appointment Terminated Secretary ian royle
10 Sep 2008 287 Registered office changed on 10/09/2008 from 469 kingsway manchester M19 1NR