- Company Overview for FIRSBEAM TIMBERFRAMES LTD (07835614)
- Filing history for FIRSBEAM TIMBERFRAMES LTD (07835614)
- People for FIRSBEAM TIMBERFRAMES LTD (07835614)
- More for FIRSBEAM TIMBERFRAMES LTD (07835614)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Thomas Mr Tomas Couch as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC01 | Notification of Jacob Mr Jacob Brian Couch as a person with significant control on 6 April 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2014 | AR01 |
Annual return made up to 4 November 2014
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from C/O Anderson Advantage Elliott Building Highburrow Lane Wilson Way Pool Redruth Cornwall TR15 3RN United Kingdom on 16 November 2012 | |
06 Dec 2011 | AD01 | Registered office address changed from Wilson Way Pool Redruth Cornwall TR15 3RN United Kingdom on 6 December 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Jacob Brian Couch as a director | |
06 Dec 2011 | AP01 | Appointment of Mr Tomas Couch as a director |