Advanced company searchLink opens in new window

FIRST DEGREE LIVING PRS LIMITED

Company number 09031150

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
12 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 September 2015
22 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
21 Oct 2014 MR01 Registration of charge 090311500001, created on 30 September 2014
05 Sep 2014 AP01 Appointment of Mr Ashley Ryck Turner as a director on 19 August 2014
05 Sep 2014 AP01 Appointment of Jonathan James Vardy as a director on 19 August 2014
05 Sep 2014 AD01 Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 1 Dunston Court Chesterfield Derbyshire S41 8NL on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Peter James Mcgowan as a director on 19 August 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2
30 Aug 2014 CERTNM Company name changed brmco (202) LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
30 Aug 2014 CONNOT Change of name notice
08 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)