FIRST INDUSTRIAL DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 09479194 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 2 days |
SUMMARY
FIRST INDUSTRIAL DESIGNS LIMITED is an dissolved private limited company with number 09479194. It was incorporated 9 years, 2 months, 21 days ago, on 09 March 2015 and it was dissolved 1 year, 2 months, 2 days ago, on 28 March 2023. The company address is 1 Castle Street, Worcester, WR1 3AA, Worcestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2022
Action Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-10
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
Old address: The Old Rectory Whatcote Shipston-on-Stour Warwickshire CV36 5EB United Kingdom
New address: 1 Castle Street Worcester Worcestershire WR1 3AA
Change date: 2020-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts amended with made up date
Date: 03 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Resolution
Date: 14 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Termination director company with name termination date
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-03
Officer name: Cindy Jane De Vos
Documents
Appoint person director company with name date
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Byrom
Appointment date: 2019-03-03
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: The Old Rectory Whatcote Shipston-on-Stour Warwickshire CV36 5EB
Change date: 2019-02-22
Old address: 20 Chapel Street Stratford upon Avon Warwickshire CV37 6EP England
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-05
Officer name: Richard Haydon Jarvis
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-05
Officer name: Matthew Byrom
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Old address: 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG United Kingdom
New address: 20 Chapel Street Stratford upon Avon Warwickshire CV37 6EP
Change date: 2018-01-09
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-08
Officer name: Miss Cindy Jane De Vos
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Haydon Jarvis
Appointment date: 2017-06-13
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Some Companies
6 DOAGH ROAD,BALLYCLARE,BT39 9BG
Number: | NI606496 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-58 TANNER STREET,LONDON,SE1 3PH
Number: | 09567733 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDE VALLEY KITCHENS & BATHROOMS LTD
17 WELLGATE STREET,LARKHALL,ML9 2AG
Number: | SC448949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE
Number: | 07301212 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,NORTH CHEAM,SM3 9AG
Number: | 08411482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 & 4 CHILTERN HOUSE MATFORD COURT SIGFORD ROAD,EXETER,EX2 8NL
Number: | 10380617 |
Status: | ACTIVE |
Category: | Private Limited Company |