Advanced company searchLink opens in new window

FIRST QUANTUM GROUP LTD.

Company number 06645807

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2019 AD01 Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 3 April 2019
02 Apr 2019 LIQ01 Declaration of solvency
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-13
13 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
15 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 9,848,507
02 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
15 Nov 2017 CH01 Director's details changed for Mr Thomas Nigg on 10 November 2017
13 Nov 2017 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 9,347,148
19 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 8,551,803
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 8,166,888
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,682,103
06 Jul 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 6 July 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 7,682,103
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 7,036,513.00
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2014