FIRSTHR LIMITED
Status | LIQUIDATION |
Company No. | 03749391 |
Category | Private Limited Company |
Incorporated | 08 Apr 1999 |
Age | 25 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIRSTHR LIMITED is an liquidation private limited company with number 03749391. It was incorporated 25 years, 1 month, 26 days ago, on 08 April 1999. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2023
Action Date: 29 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 29 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-29
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Change date: 2022-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2021
Action Date: 29 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-29
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Old address: Langley House Park Road East Finchley London N2 8EY
Change date: 2021-07-14
New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2020
Action Date: 29 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2019
Action Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-29
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
New address: Langley House Park Road East Finchley London N2 8EY
Old address: 28 Landport Terrace Portsmouth Hants PO1 2RG England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2017
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: 28 Landport Terrace Portsmouth Hants PO1 2RG
Old address: Oakwood House Idsworth Close Horndean Hampshire PO8 0DW
Documents
Dissolved compulsory strike off suspended
Date: 06 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Legacy
Date: 05 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 12 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first people LIMITED\certificate issued on 12/10/06
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: north building, delme place cams hall, cams hill fareham hampshire PO16 8UX
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 16/02/00 from: phoenix house sparsholt winchester hampshire SO21 2NJ
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 05/07/99 from: 8 baker street london W1M 1DA
Documents
Legacy
Date: 05 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 31/05/00
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 23 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ballchain LIMITED\certificate issued on 26/04/99
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: 120 east road london N1 6AA
Documents
Some Companies
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 04718199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11903439 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. K. CONSTRUCTION & BUILDING SERVICES LTD
HANOVER HOUSE,GRIMSBY,DN31 3ET
Number: | 07331551 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT (CAVERSHAM) RESIDENTS ASSOCIATION LIMITED
C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE
Number: | 02026865 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITED HOUSE,LONDON,N7 9DP
Number: | 11030651 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,SCARBOROUGH,YO12 4DX
Number: | 11650812 |
Status: | ACTIVE |
Category: | Private Limited Company |