Advanced company searchLink opens in new window

FIRST MEDICAL LOANS LIMITED

Company number 07081055

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
26 Nov 2019 PSC02 Notification of Zebra Finance Limited as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Michael Alan Woodall as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Peter Charles Richardson as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Peter Grenville Fletcher as a person with significant control on 26 November 2019
30 Sep 2019 TM01 Termination of appointment of Michael Alan Woodall as a director on 17 September 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Robert John Easton as a director on 3 December 2014
28 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mr Peter Richardson as a director