FIRST CLASS UK DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

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

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-01-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK JOHN PENN / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN PENN / 27/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIMON WARD / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL ANDERSON / 23/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR FREDERICK JOHN PENN

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK JOHN PENN

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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