- Company Overview for FIRTHS SOLID SURFACES LIMITED (06568966)
- Filing history for FIRTHS SOLID SURFACES LIMITED (06568966)
- People for FIRTHS SOLID SURFACES LIMITED (06568966)
- More for FIRTHS SOLID SURFACES LIMITED (06568966)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
03 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
24 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr John Paul Firth on 17 April 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from 143B Westgate Heckmondwike West Yorkshire WF16 0EW on 22 December 2009 | |
21 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 143B westgate heckmondwike west yorkshire q WF16 0EW | |
05 Sep 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
29 Apr 2008 | 288b | Appointment terminated director gregory hicks |