Advanced company searchLink opens in new window

THE FIRST 65 LIMITED

Company number 07507946

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for James Kindred
26 Jan 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for James Kindred
  • ANNOTATION Clarification a second filed TM02 for James Kindred
26 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Christopher Waters
26 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 January 2014
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2012
27 Nov 2014 AP01 Appointment of Mr Adrian Alexander Melrose as a director on 1 August 2014
27 Nov 2014 AP01 Appointment of Mr Adrian Alexander Melrose as a director on 1 February 2014
27 Nov 2014 TM01 Termination of appointment of Christopher James Waters as a director on 1 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/2015.
27 Nov 2014 TM01 Termination of appointment of James Kindred as a director on 1 August 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/2015.
27 Nov 2014 TM02 Termination of appointment of James Kindred as a secretary on 1 February 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 26/01/2015.
26 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015.
06 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AD01 Registered office address changed from , York House 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom on 31 January 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
29 Aug 2011 TM01 Termination of appointment of Adrian Melrose as a director
07 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from , Bentwaters Parks Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom on 23 June 2011