FIRST INDUSTRIAL DESIGNS LIMITED

1 Castle Street, Worcester, WR1 3AA, Worcestershire
StatusDISSOLVED
Company No.09479194
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRS GENEALOGY LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI606496
Status:ACTIVE
Category:Private Limited Company

CALLAHAN ANDERSON LTD

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

HUDBU LIMITED

ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE

Number:07301212
Status:ACTIVE
Category:Private Limited Company

TAGNAS LTD

591 LONDON ROAD,NORTH CHEAM,SM3 9AG

Number:08411482
Status:ACTIVE
Category:Private Limited Company

TDRL LTD

SUITE 3 & 4 CHILTERN HOUSE MATFORD COURT SIGFORD ROAD,EXETER,EX2 8NL

Number:10380617
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