- Company Overview for FIRS CLASS FURNISHINGS LTD (09580073)
- Filing history for FIRS CLASS FURNISHINGS LTD (09580073)
- People for FIRS CLASS FURNISHINGS LTD (09580073)
- More for FIRS CLASS FURNISHINGS LTD (09580073)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Feb 2017 | AA01 | Current accounting period shortened from 31 May 2016 to 31 July 2015 | |
25 May 2016 | TM01 | Termination of appointment of a director | |
24 May 2016 | TM01 | Termination of appointment of Charles Mark Gumbley as a director on 23 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Ryan Anthony Holland as a director on 23 April 2016 | |
24 May 2016 | AD01 | Registered office address changed from The Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF England to 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL on 24 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
09 Feb 2016 | AD01 | Registered office address changed from Unit 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England to The Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Ryan Anthony Holland on 3 January 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Charles Mark Gumbley as a director on 23 December 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL England to Unit 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on 27 October 2015 | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
09 Jul 2015 | AD01 | Registered office address changed from C/O Firs Class Furnishings Ltd 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL England to 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL on 9 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from C/O Mr Martin Donoghue 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL England to C/O Firs Class Furnishings Ltd 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Martin Phillip Donoghue as a director on 7 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Flat 3 Edwards Court Suttoncoldfield Birmingham B76 2UX England to C/O Firs Class Furnishings Ltd 76 Welwyndale Road Sutton Coldfield West Midlands B72 1AL on 7 July 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|