FIRST DIRECT LIFT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05800900 |
Category | Private Limited Company |
Incorporated | 28 Apr 2006 |
Age | 18 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
FIRST DIRECT LIFT SERVICES LIMITED is an dissolved private limited company with number 05800900. It was incorporated 18 years, 1 month, 3 days ago, on 28 April 2006 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is C/O T Burton & Co Ltd, Suite 1 Scotts Place C/O T Burton & Co Ltd, Suite 1 Scotts Place, Bromley, BR1 3QD, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: C/O T Burton & Co, Suite 1 Scotts Place 24 Scotts Road Bromley Kent England
New address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD
Change date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-28
Officer name: Mr George James Hayward
Documents
Change corporate secretary company with change date
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-04-28
Officer name: Scadeng Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England
New address: C/O T Burton & Co, Suite 1 Scotts Place 24 Scotts Road Bromley Kent
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD
Old address: C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change corporate secretary company with change date
Date: 01 Jun 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Scadeng Secretarial Services Limited
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-11
New address: C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR
Old address: Suite 2B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; no change of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed scadeng secretarial services LIMITED
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary scadeng & co acountants
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: 1 ringstead buildings, ringstead rd, catford london SE6 2BN
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 LITTLE CLOSE,ARLESEY,SG15 6AB
Number: | 02930396 |
Status: | ACTIVE |
Category: | Private Limited Company |
478 GILLOTT ROAD,BIRMINGHAM,B16 9LH
Number: | 11834042 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GHERKIN,LONDON,EC3A 8EP
Number: | 11294683 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD WINDOW CLEANING SERVICES BFD LTD
16 FALMOUTH AVENUE,BRADFORD,BD3 0HL
Number: | 11773513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BELLEVUE MANSIONS,CLEVEDON,BS21 7NU
Number: | 11131709 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ANDERSON CRESCENT,ARBORFIELD,RG2 9PB
Number: | 11465070 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |