1ST CALL LOCKSMITHS LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/04/2322 April 2023 Termination of appointment of Robert Clive Jackson as a director on 2023-04-17

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-07-19

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of affairs

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE JACKSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED CLARE LESLEY JACKSON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM IBEX HOUSE, 162-164 ARTHUR ROAD LONDON SW19 8AQ ENGLAND

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 158-160 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE JACKSON / 25/03/2013

View Document

03/10/123 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 105 TUDOR AVENUE WORCESTER PARK SURREY KT4 8TU UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET UNITED KINGDOM

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ROBERT CLIVE JACKSON

View Document

09/10/099 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 100

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company