FIRBANK LIMITED
Status | DISSOLVED |
Company No. | 04511221 |
Category | Private Limited Company |
Incorporated | 14 Aug 2002 |
Age | 21 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2012 |
Years | 12 years, 4 months, 18 days |
SUMMARY
FIRBANK LIMITED is an dissolved private limited company with number 04511221. It was incorporated 21 years, 10 months, 4 days ago, on 14 August 2002 and it was dissolved 12 years, 4 months, 18 days ago, on 31 January 2012. The company address is 3rd Floor 12 Farwig Lane, Bromley, BR1 3RB, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mills
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mills
Documents
Gazette filings brought up to date
Date: 19 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-17
Old address: C/O Advanced Property Management 24 Tylney Road Bromley Kent BR1 2RL United Kingdom
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Mr David Nicolas Mills
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Matthew Simon Huntingford
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: Naval House 252a High Street Bromley Kent BR1 1PG
Change date: 2010-11-09
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Dothie
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed matthew simon huntingford
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; no change of members
Documents
Accounts with accounts type full
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; change of members
Documents
Accounts with accounts type full
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 16/10/06 from: 122 college road bromley kent BR1 3PF
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 29/06/05 from: flat 1 firbank 9 beckenham road beckenham kent BR3 4GB
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/04/03-25/04/03 £ si 5@1
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03-29/08/03 £ si 3@1
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 14/04/04 from: 9 london road bromley kent BR1 1BY
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 DOVEWELLS DRIVE,BRECHIN,DD9 6BN
Number: | SC578102 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OXFORD ROAD,WEST SUSSEX,BN11 1UT
Number: | 06496042 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRENTWOOD ROAD,MANCHESTER,M27 0EE
Number: | 10716061 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GUITHAVON ROAD,WITHAM,CM8 1HD
Number: | 10302878 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1130-40 ELLIOTT COURT HERALD AVENUE,COVENTRY,CV5 6UB
Number: | 09532932 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 SHAY LANE,WAKEFIELD,WF2 6LF
Number: | 11427351 |
Status: | ACTIVE |
Category: | Private Limited Company |