Advanced company searchLink opens in new window

THOS. FIRTH & JOHN BROWN LIMITED

Company number 07677284

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2019 AP01 Appointment of Mr James Frank Hancock as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
19 Mar 2019 SH20 Statement by Directors
19 Mar 2019 SH19 Statement of capital on 19 March 2019
  • GBP 1
19 Mar 2019 CAP-SS Solvency Statement dated 12/03/19
19 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 Jun 2016 AD01 Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 21 June 2016
12 May 2016 TM01 Termination of appointment of Christopher David Seymour as a director on 6 May 2016
12 May 2016 AP01 Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016
12 May 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
10 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Peter Simon Bland as a director on 20 November 2014