Advanced company searchLink opens in new window

FIRLANDS CK8 LIMITED

Company number 07708670

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 12 December 2016
22 Dec 2016 TM01 Termination of appointment of Citadel Secretarial Services Limited as a director on 12 December 2016
22 Dec 2016 TM01 Termination of appointment of Citadel Nominees Limited as a director on 12 December 2016
22 Dec 2016 TM02 Termination of appointment of Citadel Secretarial Services Limited as a secretary on 12 December 2016
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
14 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
21 Jul 2014 CH01 Director's details changed for Mr Mark Ashley Bevan on 2 May 2014
03 Apr 2014 CERTNM Company name changed citadel trustees CK8 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders