FIRSTSERVE GROUP HOLDINGS LIMITED

Rsm Restructuring Advisory Llp Central Square Rsm Restructuring Advisory Llp Central Square, Leeds, LS1 4DL
StatusDISSOLVED
Company No.05030272
CategoryPrivate Limited Company
Incorporated30 Jan 2004
Age20 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution02 Apr 2020
Years4 years, 1 month, 17 days

SUMMARY

FIRSTSERVE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 05030272. It was incorporated 20 years, 3 months, 20 days ago, on 30 January 2004 and it was dissolved 4 years, 1 month, 17 days ago, on 02 April 2020. The company address is Rsm Restructuring Advisory Llp Central Square Rsm Restructuring Advisory Llp Central Square, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England

Change date: 2018-10-19

New address: Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-23

Officer name: Mr Garry Mangham

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Mangham

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brian Insley

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Russell

Termination date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: Stock House Seymour Road Nuneaton Warwickshire CV11 4LB

New address: C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 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: 22 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Support Limited

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Feb 2011

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Old address: 111 Edmund Street Birmingham West Midlands B3 2HJ

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cottam

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hbjgw Secretarial Support Limited

Change date: 2010-02-01

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian russell / 01/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: 123 deansgate manchester greater manchester M3 2BU

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 21 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetness 354 LIMITED\certificate issued on 21/05/04

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/04/04

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/04/04--------- £ si 98@1=98 £ ic 102/200

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/04/04--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 30 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION HYDRAULICS LIMITED

32 HIGH STREET,SOULDROP,MK44 1EY

Number:06860213
Status:ACTIVE
Category:Private Limited Company

ASUS SOLUTIONS LTD

25 OXFORD STREET,WALSALL,WS2 9HY

Number:11600529
Status:ACTIVE
Category:Private Limited Company

DONKEY WORLD INTERNATIONAL LIMITED

C/O TOBIN ASSOCIATES,LONDON,EC1N 8LE

Number:03105233
Status:ACTIVE
Category:Private Limited Company

EDWARD CONNOR SOLICITORS

39 THE POINT,MARKET HARBOROUGH,LE16 7QU

Number:10821224
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIMON JONES SUPERFREIGHT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:03292664
Status:ACTIVE
Category:Private Limited Company

THERAPY AND ASSESSMENT SERVICE LTD

16 GRAHAM AVENUE,BRIDGEND,CF31 4NR

Number:10144970
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