FIRST RESPONSE LAW LIMITED

3 Hardman Street 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.06097825
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution21 Aug 2020
Years3 years, 9 months, 28 days

SUMMARY

FIRST RESPONSE LAW LIMITED is an dissolved private limited company with number 06097825. It was incorporated 17 years, 4 months, 6 days ago, on 12 February 2007 and it was dissolved 3 years, 9 months, 28 days ago, on 21 August 2020. The company address is 3 Hardman Street 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec. Of State Cert of Release of Liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2016

Action Date: 20 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2015

Action Date: 20 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Burns-Lunt

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Burns-Lunt

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony William Flynn

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Flynn

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Burns-Lunt

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Burns-Lunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brian Toole

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-29

Capital : 3.20 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Michael Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Christopher Malone

Change date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony William Flynn

Change date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Patrick Fitzpatrick

Change date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Mrs Louise Burns-Lunt

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Pinkstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motor accident assist LIMITED\certificate issued on 20/04/09

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed kevin carl pinkstone

Documents

View document PDF

Certificate change of name company

Date: 23 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canters services LIMITED\certificate issued on 23/05/08

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 ELMBOURNE ROAD LIMITED

20 ELMBOURNE ROAD,,SW17 8JR

Number:02582952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRACE INVESTMENT ASSOCIATES LIMITED

MUKTANGAN,,EPSOM,KT18 7QS

Number:11276031
Status:ACTIVE
Category:Private Limited Company

MYNE63 COMMUNITY INTEREST COMPANY

68 MAPLE STREET,ASHINGTON,NE63 0BL

Number:10238700
Status:ACTIVE
Category:Community Interest Company

POCOALTORECORDS LIMITED

78 GIELGUD CLOSE,BURNHAM ON SEA,TA8 1RH

Number:07298136
Status:ACTIVE
Category:Private Limited Company

ROCK TERRACE LTD

ROCK TERRACE LTD,HORNCHURCH,RM12 5AS

Number:11232194
Status:ACTIVE
Category:Private Limited Company

THREADING MAGIC NORTHCOTT LTD

NORTHCOTT KIOSK JUBILEE WAY,NEWTOWNABBEY,BT36 5QD

Number:NI660278
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