Advanced company searchLink opens in new window

FIRST CLASS TEAS LTD.

Company number 05605107

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)
12 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
12 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2009 4.20 Statement of affairs with form 4.19
18 Dec 2009 600 Appointment of a voluntary liquidator
18 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-02
30 Nov 2009 AD01 Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 30 November 2009
28 Nov 2009 AD01 Registered office address changed from Iford Manor Bradford-on-Avon Wiltshire BA15 2BA on 28 November 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
14 May 2009 287 Registered office changed on 14/05/2009 from 3 peas hill cambridge cambridgeshire CB2 3PP
09 Dec 2008 288c Secretary's Change of Particulars / claire cartwright-hignett / 06/09/2008 / Title was: mrs., Now: mrs
08 Dec 2008 363a Return made up to 27/10/08; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / claire blewett / 06/09/2008 / Title was: , now: mrs.; Surname was: blewett, now: cartwright-hignett; HouseName/Number was: , now: flat 1,; Street was: 37 aylesford street, now: 92 alderney street; Post Code was: SW1V ery, now: SW1V 4EZ; Country was: , now: united kingdom
04 Dec 2008 288b Appointment Terminated Director adrian thomas
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
29 May 2008 288b Appointment Terminated Director ching huang
29 Jan 2008 363a Return made up to 27/10/07; full list of members
29 Jan 2008 288c Director's particulars changed
11 Sep 2007 288a New secretary appointed
11 Sep 2007 288a New director appointed
11 Sep 2007 288b Secretary resigned
14 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
17 Jan 2007 287 Registered office changed on 17/01/07 from: the gatehouse, iford manor bradford-on-avon wiltshire BA15 2BA
10 Jan 2007 363a Return made up to 27/10/06; full list of members
10 Jan 2007 288c Director's particulars changed