Advanced company searchLink opens in new window

FIRSTFIRM LIMITED

Company number 06977090

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2013 DS01 Application to strike the company off the register
30 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
31 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
14 Sep 2010 CH03 Secretary's details changed for David Thompson on 30 July 2010
14 Sep 2010 CH01 Director's details changed for Keith Ernest Barker on 30 July 2010
14 Sep 2010 CH01 Director's details changed for Mr Bramwell William Henry Nurse on 30 July 2010
14 Sep 2010 CH01 Director's details changed for Mr David John Thompson on 30 July 2010
08 Apr 2010 AP03 Appointment of David Thompson as a secretary
30 Mar 2010 AD01 Registered office address changed from Sontec House Auster Close Norwich Norfolk NR6 6BE on 30 March 2010
30 Mar 2010 TM01 Termination of appointment of Clifford Wing as a director
30 Mar 2010 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
18 Nov 2009 AA01 Current accounting period extended from 31 July 2010 to 31 October 2010
11 Nov 2009 AP01 Appointment of Keith Ernest Barker as a director
06 Nov 2009 AP01 Appointment of Mr David John Thompson as a director
06 Nov 2009 AP01 Appointment of Mr Bramwell William Henry Nurse as a director
06 Nov 2009 AD01 Registered office address changed from 134 Percival Rd Enfield EN1 1QU Uk on 6 November 2009
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 Jul 2009 NEWINC Incorporation