Advanced company searchLink opens in new window

BASTOCK FIRTH LIMITED

Company number 05614262

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CH01 Director's details changed for Mr Nicholas Lindsey Bastock on 18 November 2019
18 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
18 Nov 2019 CH01 Director's details changed for Mr Nicholas Lindsey Bastock on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Nicholas Lindsey Bastock on 18 November 2019
22 Aug 2019 AD01 Registered office address changed from 5 Old Lindens Close Streetly Sutton Coldfield B74 2EJ to 28 Nash Lane Belbroughton Stourbridge West Midlands DY9 9SW on 22 August 2019
24 May 2019 AA Micro company accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
20 Oct 2017 PSC01 Notification of Edward Firth as a person with significant control on 6 April 2016
20 Oct 2017 PSC01 Notification of Nicholas Lindsey Bastock as a person with significant control on 6 April 2016
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 CH03 Secretary's details changed for Mr Edward Firth on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Edward Firth on 6 January 2015
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2