Advanced company searchLink opens in new window

1ST ACCESS SHOPFRONTS UK LIMITED

Company number 08121365

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
14 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
08 Jul 2019 PSC01 Notification of Jason Loydon as a person with significant control on 6 April 2016
08 Jul 2019 PSC01 Notification of Victoria Lindop as a person with significant control on 6 April 2016
07 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2016 CH01 Director's details changed for Miss Victoria Ann Lindop on 1 September 2014
22 Jul 2016 CH03 Secretary's details changed for Victoria Lindop on 1 September 2014
20 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
20 Jul 2016 CH03 Secretary's details changed for Victoria Lindop on 1 September 2014
20 Jul 2016 CH01 Director's details changed for Miss Victoria Ann Lindop on 1 September 2014
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
30 Sep 2014 AD01 Registered office address changed from Quality House Spring Lane Willenhall WV12 4HL to The Courtyard John Harper Street Willenhall West Midlands WV13 1RE on 30 September 2014
24 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
24 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013