Advanced company searchLink opens in new window

FIRSTSERVE GROUP HOLDINGS LIMITED

Company number 05030272

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 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
11 Oct 2018 LIQ01 Declaration of solvency
11 May 2018 MR04 Satisfaction of charge 1 in full
11 May 2018 MR04 Satisfaction of charge 3 in full
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 AP03 Appointment of Mr Garry Mangham as a secretary on 23 November 2017
05 Dec 2017 AP01 Appointment of Mr Garry Mangham as a director on 23 November 2017
05 Dec 2017 AP01 Appointment of Mr Mark Brian Insley as a director on 23 November 2017
05 Dec 2017 TM01 Termination of appointment of Ian Russell as a director on 23 November 2017
05 Dec 2017 AD01 Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
20 Jul 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
13 Jun 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
19 Jul 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders