FIRST CONNECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05063607 |
Category | Private Limited Company |
Incorporated | 04 Mar 2004 |
Age | 20 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 13 days |
SUMMARY
FIRST CONNECT SERVICES LIMITED is an dissolved private limited company with number 05063607. It was incorporated 20 years, 3 months ago, on 04 March 2004 and it was dissolved 2 years, 8 months, 13 days ago, on 21 September 2021. The company address is 38 The Ridgeway 38 The Ridgeway, Redditch, B96 6LT, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type dormant
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type dormant
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Old address: 98 Station Road Studley Warwickshire B80 7JS
Change date: 2012-10-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Grenville Stuart Adams
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Adams
Change date: 2010-03-04
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 02/06/04 from: 12-14 st marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AFFORDABLE GRANITE SURREY LIMITED
UNIT 5 CHARLWOOD PLACE,HORLEY,RH6 0EB
Number: | 07420186 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11519179 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORBES HOUSE,INVERNESS,IV3 5PR
Number: | SC077700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 1 WODEHOUSE AVENUE,LONDON,SE5 7FB
Number: | 11727048 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 10827644 |
Status: | ACTIVE |
Category: | Community Interest Company |
42 BEACONSFIELD ROAD,CHRISTCHURCH,BH23 1QT
Number: | 08780121 |
Status: | ACTIVE |
Category: | Private Limited Company |