FIRST RESOURCING LIMITED

Frp Advisory Llp 2nd Floor Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB
StatusDISSOLVED
Company No.05475413
CategoryPrivate Limited Company
Incorporated08 Jun 2005
Age18 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2017
Years7 years, 1 month, 11 days

SUMMARY

FIRST RESOURCING LIMITED is an dissolved private limited company with number 05475413. It was incorporated 18 years, 11 months, 29 days ago, on 08 June 2005 and it was dissolved 7 years, 1 month, 11 days ago, on 26 April 2017. The company address is Frp Advisory Llp 2nd Floor Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2017-01-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Aug 2016

Action Date: 18 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

New address: Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB

Change date: 2016-02-02

Old address: C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Sep 2015

Action Date: 26 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Frederick Guy

Change date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Midlands Secretarial Management Limited

Change date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Midlands Secretarial Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / midlands secretarial management LIMITED / 30/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/11/05--------- £ si 201@1=201 £ ic 100/301

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 08 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6HQ LIMITED

39A GEORGE LANE,LONDON,SE13 6HQ

Number:04447437
Status:ACTIVE
Category:Private Limited Company

ABBEY GARDENS MANAGEMENT LIMITED

5 ABBEY GARDENS,,NW8 9AS

Number:01089879
Status:ACTIVE
Category:Private Limited Company

BLC REALISATIONS 2016 LIMITED

1 FORE STREET AVENUE,LONDON,EC2Y 9DT

Number:06530923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOKAI LTD

7A DARRELL ROAD,LONDON,SE22 9NJ

Number:11131576
Status:ACTIVE
Category:Private Limited Company

R CANTER LIMITED

HOME FARM,LOUTH,LN11 9QX

Number:09458741
Status:ACTIVE
Category:Private Limited Company

TC PARKING LIMITED

9 TREGARNE TERRACE,ST AUSTELL,PL25 4DD

Number:08559287
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