FIRST LINE GROUP SERVICES LTD
Company Documents
Date | Description |
---|---|
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/03/2316 March 2023 | Return of final meeting in a creditors' voluntary winding up |
22/09/2222 September 2022 | Liquidators' statement of receipts and payments to 2022-08-30 |
27/09/2127 September 2021 | Notice to Registrar of Companies of Notice of disclaimer |
27/09/2127 September 2021 | Notice to Registrar of Companies of Notice of disclaimer |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052712240002 |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BRETT SMITH |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | CESSATION OF JAMES MICHAEL LOCKYER AS A PSC |
27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES VIOLET KIMBERLY LOCKYER |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/05/1824 May 2018 | DIRECTOR APPOINTED MRS FRANCES VIOLET KIMBERLY LOCKYER |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LOCKYER / 17/05/2018 |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKYER |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR BRETT STEVEN SMITH |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM WARREN FARM WOBURN STREET MILLBROOK BEDFORD BEDFORDSHIRE MK45 2HY |
25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052712240002 |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052712240001 |
10/12/1310 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 11 AMPTHILL BUSINESS PARK STATION ROAD AMPTHILL BEDFORD MK45 2QY UNITED KINGDOM |
17/12/1217 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS KIM SMITH / 12/10/2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIM SMITH / 27/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL LOCKYER / 27/10/2009 |
01/12/091 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/08/0926 August 2009 | SECRETARY APPOINTED KIM SMITH |
21/07/0921 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKYER / 21/06/2009 |
21/07/0921 July 2009 | VARYING SHARE RIGHTS AND NAMES |
01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKYER / 01/03/2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 45 CHAPEL ROAD FLITWICK BEDS MK45 1EB |
16/07/0816 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARLENE LOCKYER LOGGED FORM |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/12/055 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST LINE GROUP SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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