FIRST ASSURE LIMITED

Gamgee House Gamgee House, Birmingham, B16 8TE, West Midlands, England
StatusDISSOLVED
Company No.03940811
CategoryPrivate Limited Company
Incorporated01 Mar 2000
Age24 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 14 days

SUMMARY

FIRST ASSURE LIMITED is an dissolved private limited company with number 03940811. It was incorporated 24 years, 2 months, 13 days ago, on 01 March 2000 and it was dissolved 11 years, 14 days ago, on 30 April 2013. The company address is Gamgee House Gamgee House, Birmingham, B16 8TE, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-29

Officer name: Michael Paul Sims

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hall

Termination date: 2012-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Nuttall

Termination date: 2012-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-29

Officer name: Christopher Michael Gunnell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Edmonds

Termination date: 2012-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Victor Ashbourne

Termination date: 2012-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Mary Taylor

Appointment date: 2012-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Smith

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Capital

Type: SH19

Date: 2010-11-19

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 28 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/10

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Wright

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Paul Kanas

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Nuttall

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Hall

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Edmonds

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Maskell

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Begg

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Victor Ashbourne

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Sims

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Mary Taylor

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Smith

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: kenward house high street hartley wintney hampshire RG27 8NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: 1 western avenue woodley reading berkshire RG5 3BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; change of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: kenward house high street hartley wintney hook hampshire RG27 8NY

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 19/12/01 from: 1 western avenue woodley reading berkshire RG5 3BJ

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/03/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION FACILITY SERVICES LIMITED

54 ALBION ROAD,BIRCHINGTON,CT7 9DS

Number:08394209
Status:ACTIVE
Category:Private Limited Company

EBBERSTON LOGISTICS LTD

30 GLEBE VIEW,SEAHAM,SR7 9LX

Number:08947753
Status:ACTIVE
Category:Private Limited Company

GLASGOW MEDICAL SERVICES LTD

10 STATION ROAD,GALSTON,KA4 8JB

Number:SC434462
Status:ACTIVE
Category:Private Limited Company

HEAT COOL SERVICES LIMITED

170 PINNER ROAD,HARROW,HA1 4JP

Number:05683805
Status:ACTIVE
Category:Private Limited Company

PAN JOINERS & BUILDING SERVICES LIMITED

UNIT 3, BLOCK 17,GLASGOW,G66 1SS

Number:SC303918
Status:ACTIVE
Category:Private Limited Company

SAHIB & CO. LTD

146A LONDON ROAD,ISLEWORTH,TW7 5BG

Number:08527488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source