Advanced company searchLink opens in new window

FIRST FINANCE LIMITED

Company number 02582701

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)
21 Mar 2012 AP01 Appointment of Kathleen Doris Palmer as a director
20 Mar 2012 TM01 Termination of appointment of John Palmer as a director
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from C/O Ksl Accountants & Business Advisors Unit 9 West Vinnetrow Bus Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 27 September 2011
21 Sep 2011 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 21 September 2011
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 1,000
23 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
23 Mar 2011 TM02 Termination of appointment of Steven Cooper as a secretary
16 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
11 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Mar 2010 CH04 Secretary's details changed for Ksl Company Secretary Limited on 11 March 2010
02 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Dec 2009 AR01 Annual return made up to 22 January 2009 with full list of shareholders
22 Apr 2009 363a Return made up to 22/01/08; full list of members
18 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009
17 Apr 2009 AA Accounts for a dormant company made up to 28 February 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2008 288b Appointment terminate, director chris hall logged form
10 Mar 2008 288b Appointment terminate, director ranveer singh logged form
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288a New director appointed
11 Feb 2008 287 Registered office changed on 11/02/08 from: avenue house southgate chichester west sussex PO19 1ES
07 Feb 2008 288b Director resigned
07 Feb 2008 288b Director resigned