FIRST CLASS UK DEVELOPMENTS LIMITED

21a Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusDISSOLVED
Company No.10582248
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution14 Jan 2024
Years4 months, 21 days

SUMMARY

FIRST CLASS UK DEVELOPMENTS LIMITED is an dissolved private limited company with number 10582248. It was incorporated 7 years, 4 months, 10 days ago, on 25 January 2017 and it was dissolved 4 months, 21 days ago, on 14 January 2024. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Change date: 2022-12-05

Old address: Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW

Old address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: Alexander House 60-61 Tenby Street North Birmingham B1 3EG England

Change date: 2022-08-10

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick John Penn

Change date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick John Penn

Change date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Simon Ward

Change date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-23

Officer name: Mr Scott Michael Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Frederick John Penn

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Frederick John Penn

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Alexander House 60-61 Tenby Street North Birmingham B1 3EG

Change date: 2018-02-16

Old address: Unit 3-7 Victorian Arcade Walsall West Midlands WS1 1RE United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBERA ELECTRICAL SERVICES LIMITED

9 MILLGATE MEWS,SELBY,YO8 3AA

Number:10916714
Status:ACTIVE
Category:Private Limited Company

BRAND & IMAGE CONCEPTS LIMITED

123 PEMBROKE ROAD,BRISTOL,

Number:02160468
Status:LIQUIDATION
Category:Private Limited Company

CORFU SUPER KEBABS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC580255
Status:ACTIVE
Category:Private Limited Company

LORDS CONSULTANCY LIMITED

SUITE 2,KNUTSFORD,WA16 6DD

Number:04868318
Status:ACTIVE
Category:Private Limited Company

RUE CONSULTANCY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09971302
Status:ACTIVE
Category:Private Limited Company

THAT'S SEW YOU LTD

SALEM PYLANDS LANE,SOUTHAMPTON,SO31 1BH

Number:10588116
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