1ST CALL LOCKSMITHS LIMITED - OSSETT


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-22 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-09-22 View Report
Officers. Termination date: 2023-04-17. Officer name: Robert Clive Jackson. 2023-04-22 View Report
Insolvency. Brought down date: 2022-07-19. 2022-09-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-07 View Report
Address. Change date: 2021-08-19. New address: Coopers House Intake Lane Ossett WF5 0RG. Old address: Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH United Kingdom. 2021-08-19 View Report
Resolution. Description: Resolutions. 2021-08-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-08-05 View Report
Gazette. Gazette filings brought up to date. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Officers. Termination date: 2020-05-01. Officer name: Clare Lesley Jackson. 2020-05-26 View Report
Persons with significant control. Cessation date: 2020-05-01. Psc name: Clare Lesley Jackson. 2020-05-26 View Report
Accounts. Accounts type unaudited abridged. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Persons with significant control. Notification date: 2016-09-04. Psc name: Clare Jackson. 2017-09-05 View Report
Officers. Officer name: Clare Lesley Jackson. Appointment date: 2016-09-04. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Address. Old address: Ibex House, 162-164 Arthur Road London SW19 8AQ England. New address: Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH. Change date: 2016-10-21. 2016-10-21 View Report
Address. New address: Ibex House, 162-164 Arthur Road London SW19 8AQ. Change date: 2016-09-20. Old address: 158-160 Arthur Road Wimbledon London SW19 8AQ. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Address. Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change date: 2013-04-15. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Officers. Officer name: Mr Robert Clive Jackson. Change date: 2013-03-25. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Change account reference date company previous extended. 2012-06-28 View Report
Address. Change date: 2012-04-30. Old address: 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Gazette. Gazette filings brought up to date. 2012-01-18 View Report
Gazette. Gazette notice compulsary. 2012-01-17 View Report
Officers. Officer name: Arm Secretaries Limited. 2011-10-28 View Report
Address. Change date: 2011-10-28. Old address: Somers Mounts Hill Benenden Kent TN17 4ET. 2011-10-28 View Report
Accounts. Accounts type total exemption small. 2011-06-20 View Report
Address. Old address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom. Change date: 2010-09-24. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Address. Old address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England. Change date: 2010-08-16. 2010-08-16 View Report
Officers. Officer name: Alan Milne. 2009-10-09 View Report
Officers. Officer name: Mr Robert Clive Jackson. 2009-10-09 View Report
Capital. Capital allotment shares. 2009-10-09 View Report