Advanced company searchLink opens in new window

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED

Company number 02774367

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
15 Aug 2013 MR04 Satisfaction of charge 7 in full
15 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1,600,689.5
17 Aug 2012 TM01 Termination of appointment of Stephen Paul Whitehead as a director on 17 August 2012
17 Aug 2012 AP01 Appointment of Mr Neil Holmes as a director on 17 August 2012
18 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AD01 Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011
30 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 TM01 Termination of appointment of Paul Smith as a director
09 Aug 2010 TM01 Termination of appointment of Neil Holmes as a director