Advanced company searchLink opens in new window

FIRST QUOTE RENDERING LIMITED

Company number 08541223

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
11 Dec 2019 AD01 Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 149a Avon Road Upminster Cranham Essex RM14 1RQ on 11 December 2019
02 Sep 2019 AA Micro company accounts made up to 30 September 2018
01 Aug 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
18 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
10 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Jul 2017 PSC01 Notification of Matthew Philip Thomas as a person with significant control on 22 May 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
28 Oct 2016 TM01 Termination of appointment of Michelle Louise Martin as a director on 28 October 2016
28 Oct 2016 AP01 Appointment of Mr Matthew Philip Thomas as a director on 28 October 2016
21 Oct 2016 RP04AR01 Second filing of the annual return made up to 23 May 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
31 May 2016 AR01 Annual return
Statement of capital on 2016-05-31
  • GBP 1

Statement of capital on 2016-10-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 CH01 Director's details changed for Michelle Louise Taylor on 9 November 2013
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
11 Jun 2013 AP01 Appointment of Michelle Louise Taylor as a director