FIRSTBASE LRW LIMITED - TEWKESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Dissolution. Dissolution application strike off company. 2023-02-21 View Report
Persons with significant control. Change date: 2023-01-18. Psc name: Surebase Limited. 2023-01-18 View Report
Officers. Officer name: Mr Stephen Philip Henshall. Change date: 2023-01-11. 2023-01-11 View Report
Address. Old address: 57 57 Greylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR England. New address: 9 Wakeman Close Walton Cardiff Tewkesbury Gloucestershire GL20 7SE. Change date: 2023-01-11. 2023-01-11 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Address. Change date: 2021-05-14. Old address: Maple House 26 Droitwich Road Barbourne Worcester Worcestershire WR3 7LH. New address: 57 57 Greylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-03-21 View Report
Accounts. Accounts type total exemption full. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Officers. Termination date: 2019-08-05. Officer name: Joy Alexandra Henshall. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-12-07 View Report
Persons with significant control. Change date: 2018-12-03. Psc name: Surebase Limited. 2018-12-03 View Report
Officers. Change date: 2018-12-03. Officer name: Mrs Joy Alexandra Henshall. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-01-20 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mrs Joy Alexandra Henshall. 2015-10-07 View Report
Accounts. Change account reference date company current extended. 2015-09-29 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Change of name. Description: Company name changed claim support LIMITED\certificate issued on 29/09/15. 2015-09-29 View Report
Address. New address: Maple House 26 Droitwich Road Barbourne Worcester Worcestershire WR3 7LH. Change date: 2015-09-16. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. 2015-09-16 View Report
Officers. Officer name: Julie Bayfield. Termination date: 2015-09-16. 2015-09-16 View Report
Officers. Termination date: 2015-09-16. Officer name: Peter Steven Ormerod. 2015-09-16 View Report
Officers. Officer name: Oakley Secretarial Services Limited. Termination date: 2015-09-16. 2015-09-16 View Report
Officers. Officer name: Mr Stephen Philip Henshall. Appointment date: 2015-09-16. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Officer name: Oakley Secretarial Services Limited. Change date: 2013-01-28. 2013-01-29 View Report
Accounts. Accounts type dormant. 2012-10-03 View Report
Officers. Officer name: Mrs Julie Bayfield. 2012-03-30 View Report
Capital. Capital allotment shares. 2012-03-22 View Report
Change of name. Description: Company name changed pyramid displays LIMITED\certificate issued on 22/03/12. 2012-03-22 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type dormant. 2011-10-21 View Report
Officers. Officer name: Oakley Company Formation Services Limited. 2011-03-28 View Report
Officers. Officer name: Mr Peter Steven Ormerod. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type dormant. 2010-04-07 View Report