Advanced company searchLink opens in new window

FIRCROFT HOMES LIMITED

Company number 05292644

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
06 Nov 2013 CH01 Director's details changed for Karen Jean Wardle on 30 October 2013
06 Nov 2013 CH01 Director's details changed for Colin Wardle on 30 October 2013
06 Nov 2013 CH03 Secretary's details changed for Karen Jean Wardle on 30 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AD01 Registered office address changed from C/O C/O Uhy Hacker Young 110 Nottingham Road Chilwell Nottingham NG9 6DQ United Kingdom on 28 June 2011
07 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from C/O Jackson Bly 110 Nottingham Road Chilwell, Nottingham Nottinghamshire NG9 6DQ on 7 December 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for David Ian Phillips on 22 November 2009
22 Dec 2009 CH01 Director's details changed for Simon Nicholas Ufton on 22 November 2009
25 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2009 363a Return made up to 22/11/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2008 363a Return made up to 22/11/07; full list of members
14 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007