FIRST CLASS UK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2414 January 2024 | Final Gazette dissolved following liquidation |
14/01/2414 January 2024 | Final Gazette dissolved following liquidation |
14/10/2314 October 2023 | Return of final meeting in a creditors' voluntary winding up |
27/02/2327 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/12/225 December 2022 | Registered office address changed from Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-05 |
27/09/2227 September 2022 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW on 2022-09-27 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Micro company accounts made up to 2021-01-31 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK JOHN PENN / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN PENN / 27/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIMON WARD / 23/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL ANDERSON / 23/07/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
09/01/209 January 2020 | DIRECTOR APPOINTED MR FREDERICK JOHN PENN |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK JOHN PENN |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 3-7 VICTORIAN ARCADE WALSALL WEST MIDLANDS WS1 1RE UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1725 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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