Advanced company searchLink opens in new window

FIRTHS SOLID SURFACES LIMITED

Company number 06568966

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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