Advanced company searchLink opens in new window

FIRS CLASS FURNISHINGS LTD

Company number 09580073

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted