Advanced company searchLink opens in new window

THEFIRSTRESORT LIMITED

Company number 03789399

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
08 May 2014 SH20 Statement by directors
08 May 2014 SH19 Statement of capital on 8 May 2014
  • GBP 1
08 May 2014 CAP-SS Solvency statement dated 23/04/14
08 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/04/2014
08 Nov 2013 MR04 Satisfaction of charge 1 in full
08 Nov 2013 MR04 Satisfaction of charge 2 in full
08 Nov 2013 MR04 Satisfaction of charge 4 in full
28 Jun 2013 AA Full accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr William Harrison Waggott on 27 November 2012
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
04 Jul 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
05 Apr 2012 TM01 Termination of appointment of Paul Tymms as a director
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director
08 Feb 2012 MISC Aud section 519
21 Dec 2011 MISC Section 519 ca 2006
01 Nov 2011 MISC Section 519
10 Oct 2011 AUD Auditor's resignation