Advanced company searchLink opens in new window

FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED

Company number 05720068

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 1
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 CAP-SS Solvency Statement dated 02/04/20
11 Feb 2020 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 11 February 2020
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 MR05 All of the property or undertaking has been released from charge 057200680018
17 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Oct 2016 MR04 Satisfaction of charge 057200680017 in full
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,002
16 Jul 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Mr Michael John Tomkinson on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Mark Ashley Thorpe Barnwell on 8 June 2015
08 Jun 2015 CH03 Secretary's details changed for Mr Mark Ashley Thorpe Barnwell on 8 June 2015
11 May 2015 AD01 Registered office address changed from 22 Grosvenor Square London W1K 6DT to 27 Gloucester Place London W1U 8HU on 11 May 2015