- Company Overview for FIRST STRUCTURE LTD (07931954)
- Filing history for FIRST STRUCTURE LTD (07931954)
- People for FIRST STRUCTURE LTD (07931954)
- Charges for FIRST STRUCTURE LTD (07931954)
- Insolvency for FIRST STRUCTURE LTD (07931954)
- More for FIRST STRUCTURE LTD (07931954)
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) |
---|---|---|---|
12 Sep 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
25 Apr 2017 | TM01 | Termination of appointment of Michael Roy Godridge as a director on 24 April 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Mar 2016 | AP01 | Appointment of Mr Michael Roy Godridge as a director on 14 March 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Andrew Kitchen as a director on 14 March 2016 | |
21 Jan 2016 | MR01 | Registration of charge 079319540001, created on 21 January 2016 | |
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | TM01 | Termination of appointment of Keith Jessop as a director on 17 February 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 4 Union Street Doncaster South Yorkshire DN1 3AE to Balby Court Carr Hill Doncaster South Yorkshire DN4 8DE on 19 June 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Patrick Antony Mchale as a director on 12 March 2015 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Patrick Antony Mchale as a director on 8 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
11 Feb 2014 | AR01 | Annual return made up to 1 February 2014 with full list of shareholders | |
16 Jan 2014 | AD01 | Registered office address changed from Unit 7 Durham Lane West Moor Park Doncaster DN3 3FE United Kingdom on 16 January 2014 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mr Keith Jessop as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Alex Pond as a director | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | TM01 | Termination of appointment of Peter Valaitis as a director | |
01 Feb 2012 | NEWINC | Incorporation |