Advanced company searchLink opens in new window

FIRYEAR PROPERTY MANAGEMENT LIMITED

Company number 02548510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 TM01 Termination of appointment of Elaine Elizabeth Whitlie as a director on 5 April 2018
30 Jul 2018 PSC07 Cessation of Elaine Elizabeth Whitlie as a person with significant control on 5 April 2018
10 Jan 2018 CH01 Director's details changed for Ms Elaine Elizabeth Whitlie on 16 August 2017
28 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
18 Dec 2017 PSC04 Change of details for Mr Hamdy Yousef Hafez Ashour as a person with significant control on 19 May 2017
18 Dec 2017 PSC01 Notification of Hamdy Yousef Hafez Ashour as a person with significant control on 3 March 2017
18 Dec 2017 PSC07 Cessation of Julia Kate Roxburgh as a person with significant control on 19 May 2017
18 Dec 2017 PSC07 Cessation of Janet Gibbons as a person with significant control on 3 March 2017
18 Dec 2017 AP01 Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 3 March 2017
27 Sep 2017 AA Micro company accounts made up to 31 October 2016
07 Sep 2017 AD01 Registered office address changed from C/O Boyd & Co Metal Workers Ltd Chainbridge Road Blaydon Tyne & Wear NE21 5SW to 49a 49a Queens Terrace Newcastle upon Tyne NE2 2PJ on 7 September 2017
06 Sep 2017 TM01 Termination of appointment of Julia Kate Roxborough as a director on 19 May 2017
22 May 2017 TM01 Termination of appointment of Janet Gibbons as a director on 3 March 2017
10 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
17 Aug 2016 AA Micro company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 15 October 2015 no member list
23 Sep 2015 TM02 Termination of appointment of John James Danskin as a secretary on 1 August 2014
23 Sep 2015 AP03 Appointment of Mrs Emma Jayne Lock as a secretary on 1 September 2014
17 Sep 2015 AA Micro company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 15 October 2014 no member list