Advanced company searchLink opens in new window

FIRMAN REECE LIMITED

Company number 08414300

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from 11 Alexandra Road London SW19 7JZ England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 7 August 2018
03 Aug 2018 LIQ02 Statement of affairs
03 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
01 Mar 2017 AD01 Registered office address changed from Hazels Walliswood Dorking Surrey RH5 5PL England to 11 Alexandra Road London SW19 7JZ on 1 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 AD01 Registered office address changed from T22 Hurlingham Studios Ranelagh Gardens London SW6 3PA to Hazels Walliswood Dorking Surrey RH5 5PL on 9 March 2016
16 Nov 2015 CH01 Director's details changed for Jason Michael Gabb on 23 October 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 May 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from 1 - 3 Epirus Mews Fulham London SW6 7UP England on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Jason Michael Gabb on 25 February 2014
01 Mar 2013 CERTNM Company name changed firman reese LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
21 Feb 2013 NEWINC Incorporation