Advanced company searchLink opens in new window

FIRMA SERVICES LIMITED

Company number 10204342

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 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
09 Sep 2021 LIQ02 Statement of affairs
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 AD01 Registered office address changed from 69 Brand House Coombe Way Farnborough GU14 7GD England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 September 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 PSC01 Notification of Ian Patrick as a person with significant control on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 1 Brick Kiln Cottages Crowhurst Lane End Oxted Surrey RH8 9NT England to 69 Brand House Coombe Way Farnborough GU14 7GD on 10 July 2020
10 Jul 2020 PSC07 Cessation of Caroline Wallace as a person with significant control on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Caroline Wallace as a director on 10 July 2020
28 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
15 May 2020 AP01 Appointment of Mr Ian Patrick as a director on 15 May 2020
06 Mar 2020 AP01 Appointment of Mr Peter Colin Grimble as a director on 6 March 2020
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 PSC01 Notification of Caroline Wallace as a person with significant control on 27 May 2016
03 Sep 2018 AP01 Appointment of Mr Henry Grimble as a director on 21 August 2018
03 Sep 2018 CH01 Director's details changed for Ms Caroline Wallace on 3 September 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates