- Company Overview for FIRSTCLASS FURNISHINGS LIMITED (07772192)
- Filing history for FIRSTCLASS FURNISHINGS LIMITED (07772192)
- People for FIRSTCLASS FURNISHINGS LIMITED (07772192)
- More for FIRSTCLASS FURNISHINGS LIMITED (07772192)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
27 Mar 2018 | AP01 | Appointment of Mr Mohammed Shabir Khan as a director on 22 March 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
07 Jul 2017 | AD01 | Registered office address changed from 215-217 Ribbleton Lane Preston PR1 5DY England to Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 7 July 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
04 Nov 2015 | AD01 | Registered office address changed from 186 Green Lane Bolton BL3 2LX to 215-217 Ribbleton Lane Preston PR1 5DY on 4 November 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from 3-11 Bark Street East Bolton BL1 2BQ to 186 Green Lane Bolton BL3 2LX on 2 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Miss Noor Un Nissa Khan on 2 December 2013 | |
31 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders |