FIRST DEGREE HOLDINGS LTD
Status | LIQUIDATION |
Company No. | 11770298 |
Category | Private Limited Company |
Incorporated | 16 Jan 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FIRST DEGREE HOLDINGS LTD is an liquidation private limited company with number 11770298. It was incorporated 5 years, 3 months, 18 days ago, on 16 January 2019. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2023
Action Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Address
Type: AD01
Old address: , 1 George Street, Wolverhampton, WV2 4DG, United Kingdom
Change date: 2022-12-07
New address: 79 Caroline Street Birmingham B3 1UP
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current extended
Date: 22 Mar 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change account reference date company current extended
Date: 24 Mar 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Capital variation of rights attached to shares
Date: 18 Sep 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Aug 2019
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 28 Aug 2019
Action Date: 02 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-02
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-29
Officer name: Mr Simon Farmer
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Mr Simon Farmer
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Warren Roberts
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Karen Goule
Documents
Capital allotment shares
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-31
Capital : 200 GBP
Documents
Some Companies
SOPHIA HOUSE,CARDIFF,CF11 9LJ
Number: | 11840632 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM MANUFACTURING VACUUM AND HEAT TRANSFER LTD
1 STATION ROAD,ANDOVERSFORD,GL54 4HP
Number: | 04327059 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 46,BIRMINGHAM,B1 3JA
Number: | 09776129 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY INVESTMENTS WORLDWIDE L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL019669 |
Status: | ACTIVE |
Category: | Limited Partnership |
NCS PROPERTIES (LONDON) LIMITED
173 ABERCORN CRESCENT,HARROW,HA2 0PY
Number: | 08210906 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ZENITH BUILDING 5TH FLOOR 26,MANCHESTER,M2 1AB
Number: | 03841839 |
Status: | ACTIVE |
Category: | Private Limited Company |