FIRCROFT LAUNDRY LTD

The Mews The Mews, Felixstowe, IP11 7BP, Suffolk, England
StatusDISSOLVED
Company No.08959278
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 17 days

SUMMARY

FIRCROFT LAUNDRY LTD is an dissolved private limited company with number 08959278. It was incorporated 10 years, 2 months, 23 days ago, on 26 March 2014 and it was dissolved 10 months, 17 days ago, on 01 August 2023. The company address is The Mews The Mews, Felixstowe, IP11 7BP, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Steven Driver

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mrs Belinda Driver

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Mr Steven Driver

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Driver

Change date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: Suffolk House, 7 Hydra Orion Court, Addison Way Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW England

New address: The Mews 1 Penfold Road Felixstowe Suffolk IP11 7BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: Suffolk House, 7 Hydra Orion Court, Addison Way Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW

Old address: Bank House 129 High Street Needham Market Suffolk IP6 8DH

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: Bank House 129 High Street Needham Market Suffolk IP6 8DH

Old address: Bank House, 129 High Street Needham Market Ipswich Suffolk IP6 8DH England

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNCE CREATIVE SOLUTIONS LIMITED

14 THE MALTHOUSE,TAUNTON,TA1 1RU

Number:07589381
Status:ACTIVE
Category:Private Limited Company

CENTRAL ACCOUNTING SERVICES LIMITED

170 CHURCH ROAD,LONDON,E10 7BH

Number:06279181
Status:ACTIVE
Category:Private Limited Company

CLARKE FARMS (ISLEHAM) LIMITED

21 LITTLE LONDON,ELY,CB7 5SE

Number:06384088
Status:ACTIVE
Category:Private Limited Company

NEIL LAWSON PHOTOGRAPHY LIMITED

GRAMBLER HOUSE CHELTENHAM ROAD,STROUD,GL6 7BJ

Number:10146013
Status:ACTIVE
Category:Private Limited Company

NUMBERS & LETTERS LIMITED

30 HILTON ROAD,ROCHESTER,ME3 8LA

Number:07144894
Status:ACTIVE
Category:Private Limited Company

SOUNDSHIELD LIMITED

UNIT B2 LOWER WESTFIELD HOUSE,LEEDS,LS13 3HA

Number:11496502
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