- Company Overview for FIRST COMMERCIAL INVESTMENTS LIMITED (06970005)
- Filing history for FIRST COMMERCIAL INVESTMENTS LIMITED (06970005)
- People for FIRST COMMERCIAL INVESTMENTS LIMITED (06970005)
- Insolvency for FIRST COMMERCIAL INVESTMENTS LIMITED (06970005)
- More for FIRST COMMERCIAL INVESTMENTS LIMITED (06970005)
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) |
---|---|---|---|
30 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2020 | WU15 | Notice of final account prior to dissolution | |
15 Oct 2019 | WU07 | Progress report in a winding up by the court | |
28 Sep 2018 | WU07 | Progress report in a winding up by the court | |
20 Oct 2017 | WU07 | Progress report in a winding up by the court | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Funky Funhouse 8 Mercers Row Cambridge Cambridgeshire CB5 8HY to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 9 September 2016 | |
07 Sep 2016 | 4.31 | Appointment of a liquidator | |
28 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2016 | COCOMP | Order of court to wind up | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr Jason Mccormick as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Kevan Whitbread as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | TM01 | Termination of appointment of Kevan Whitbread as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from C/O Yo Football Limited Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS on 2 November 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |