FIRST CALL DIRECTORY LIMITED

7 New Row 7 New Row, Accrington, BB5 5UJ, Lancashire
StatusDISSOLVED
Company No.07404534
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 21 days

SUMMARY

FIRST CALL DIRECTORY LIMITED is an dissolved private limited company with number 07404534. It was incorporated 13 years, 8 months, 1 day ago, on 12 October 2010 and it was dissolved 3 years, 8 months, 21 days ago, on 22 September 2020. The company address is 7 New Row 7 New Row, Accrington, BB5 5UJ, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Lee Reed

Termination date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glen Lee Reed

Cessation date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: 22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLIS TRANSPORT LIMITED

1 NORTH VIEW POCKLINGTON LANE,YORK,YO42 1YL

Number:11670755
Status:ACTIVE
Category:Private Limited Company

H CUBE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09997092
Status:ACTIVE
Category:Private Limited Company

LUDU ENERGY LIMITED

7 BROOK BUSINESS CENTRE COWLEY MILL ROAD,UXBRIDGE,UB8 2FX

Number:08704641
Status:ACTIVE
Category:Private Limited Company

PIPE FAB LTD

WINNINGTON HOUSE, 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06227555
Status:ACTIVE
Category:Private Limited Company

SUGAR GURRLS LTD

WINDFALL HOUSE D1 THE COURTYARD,ST ALBANS,AL4 0LA

Number:10690628
Status:ACTIVE
Category:Private Limited Company

T WARBURTON CONTRACTORS LIMITED

9 WOODLEA AVENUE,CHESTER,CH2 1ND

Number:10182515
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