Advanced company searchLink opens in new window

FIRST SEARCH CONSULTANCY LIMITED

Company number 06548411

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)
29 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
29 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2010 4.20 Statement of affairs with form 4.19
28 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
28 Sep 2010 600 Appointment of a voluntary liquidator
08 Sep 2010 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 September 2010
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
12 Apr 2010 CH01 Director's details changed for Chris Wilkinson on 1 April 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 29/03/09; full list of members
25 Sep 2008 287 Registered office changed on 25/09/2008 from unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH united kingdom
16 Jul 2008 288b Appointment Terminated Director charles manners
09 Apr 2008 288a Secretary appointed karen teasdale
09 Apr 2008 288a Director appointed charles edgar manners
09 Apr 2008 288a Director appointed chris wilkinson
31 Mar 2008 288b Appointment Terminated Director theydon nominees LIMITED
31 Mar 2008 288b Appointment Terminated Secretary theydon secretaries LIMITED
29 Mar 2008 NEWINC Incorporation