Advanced company searchLink opens in new window

FIRST COMMERCIAL INVESTMENTS LIMITED

Company number 06970005

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 WU15 Notice of final account prior to dissolution
15 Oct 2019 WU07 Progress report in a winding up by the court
28 Sep 2018 WU07 Progress report in a winding up by the court
20 Oct 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 AD01 Registered office address changed from C/O Funky Funhouse 8 Mercers Row Cambridge Cambridgeshire CB5 8HY to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 9 September 2016
07 Sep 2016 4.31 Appointment of a liquidator
28 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2016 COCOMP Order of court to wind up
20 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,000
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AP01 Appointment of Mr Jason Mccormick as a director
31 Jul 2013 TM01 Termination of appointment of Kevan Whitbread as a director
31 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
31 Jul 2013 TM01 Termination of appointment of Kevan Whitbread as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AD01 Registered office address changed from C/O Yo Football Limited Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS on 2 November 2011
05 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010