Advanced company searchLink opens in new window

FIRBANK PARTNERSHIP ARCHITECTURAL DESIGN LIMITED

Company number 08353834

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Apr 2019 PSC01 Notification of Emma Firbank as a person with significant control on 1 April 2019
04 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with updates
10 Mar 2018 AP01 Appointment of Miss Emma Firbank as a director on 21 November 2017
10 Mar 2018 TM01 Termination of appointment of Graham Ellis as a director on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from 6 Glaisdale Stirling Street Hull HU3 6SP to 573 Holderness Road Hull HU8 9AA on 21 November 2017
21 Nov 2017 AP01 Appointment of Mr Graham Ellis as a director on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Emma Firbank as a director on 21 November 2017
21 Nov 2017 PSC07 Cessation of Emma Firbank as a person with significant control on 21 November 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
21 Jan 2014 AD01 Registered office address changed from Glaisdale 6 Stirling Street 6 Stirling Street Hull HU3 6SP England on 21 January 2014
09 Jan 2013 NEWINC Incorporation