FIRST COMMERCIAL INVESTMENTS LIMITED

284 Clifton Drive South, Lytham St. Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.06970005
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution30 Dec 2020
Years3 years, 5 months, 6 days

SUMMARY

FIRST COMMERCIAL INVESTMENTS LIMITED is an dissolved private limited company with number 06970005. It was incorporated 14 years, 10 months, 14 days ago, on 22 July 2009 and it was dissolved 3 years, 5 months, 6 days ago, on 30 December 2020. The company address is 284 Clifton Drive South, Lytham St. Annes, FY8 1LH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Sep 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

New address: 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH

Old address: C/O Funky Funhouse 8 Mercers Row Cambridge Cambridgeshire CB5 8HY

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Jan 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mccormick

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Whitbread

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Whitbread

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: C/O Yo Football Limited Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS

Change date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 07 Oct 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: Yo Football Limited Harfreys Industrial Estate Harfrey Road Great Yarmouth Norfolk United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sameday Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wildman

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Address

Type: AD01

Old address: 9 Perseverance Works Kingsland Road London London E2 8DD

Change date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Whitbread

Documents

View document PDF

Incorporation company

Date: 22 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHHILL KIWI'S LTD

ST. JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:11345743
Status:ACTIVE
Category:Private Limited Company

CHESHIRE WORKSHOPS LTD

BARRACKS LANE,TATTENHALL,CH3 9PF

Number:02992146
Status:ACTIVE
Category:Private Limited Company

CYK ENTERPRISES LIMITED

35 GLENWOOD ROAD,LONDON,N15 3JS

Number:10348704
Status:ACTIVE
Category:Private Limited Company

DUMAS CAMPUS LTD.

SAVIO GUIDO, SUITE 1 / GROUND FLOOR REAR,LONDON,EC4M 7JN

Number:09223878
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH DEVELOPMENTS LTD

23 TORCROSS AVENUE,COVENTRY,CV2 3NE

Number:07745448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKEYPOKEY LTD

18 SKINNER AVENUE,NORTHAMPTON,NN5 4AG

Number:11662940
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