Advanced company searchLink opens in new window

FIRSTCLASS FURNISHINGS LIMITED

Company number 07772192

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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