Advanced company searchLink opens in new window

FIRST LIGHT CYCLE WESTFIELD LTD

Company number 10017687

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)
14 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 3 June 2022
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
02 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
28 Jun 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 81 Station Road Marlow SL7 1NS on 28 June 2019
27 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 LIQ02 Statement of affairs
19 Mar 2019 TM01 Termination of appointment of Gillian Ann Anthony as a director on 10 March 2019
12 Mar 2019 MR01 Registration of charge 100176870003, created on 19 February 2019
12 Mar 2019 MR01 Registration of charge 100176870004, created on 19 February 2019
24 Jan 2019 AP01 Appointment of Mrs Gillian Ann Anthony as a director on 21 January 2019
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
17 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
13 Apr 2018 MR01 Registration of charge 100176870002, created on 27 March 2018
06 Apr 2018 MR01 Registration of charge 100176870001, created on 27 March 2018
29 Nov 2017 AD01 Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 29 November 2017
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 100