Download leads from Nexok and grow your business. Find out more

1st Class Celebrations Limited

Documents

Total Documents84
Total Pages400

Filing History

18 March 2014Final Gazette dissolved following liquidation
18 March 2014Final Gazette dissolved following liquidation
18 March 2014Final Gazette dissolved via compulsory strike-off
18 December 2013Return of final meeting in a creditors' voluntary winding up
18 December 2013Return of final meeting in a creditors' voluntary winding up
6 June 2013Liquidators statement of receipts and payments to 1 May 2013
6 June 2013Liquidators' statement of receipts and payments to 1 May 2013
6 June 2013Liquidators' statement of receipts and payments to 1 May 2013
6 June 2013Liquidators statement of receipts and payments to 1 May 2013
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-02
17 May 2012Appointment of a voluntary liquidator
17 May 2012Appointment of a voluntary liquidator
17 May 2012Statement of affairs with form 4.19
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 May 2012Statement of affairs with form 4.19
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 24
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 24
27 April 2011Total exemption small company accounts made up to 31 July 2010
27 April 2011Total exemption small company accounts made up to 31 July 2010
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
13 August 2010Director's details changed for Christopher William Morris on 16 July 2010
13 August 2010Director's details changed for Carole Susan Oakley on 16 July 2010
13 August 2010Director's details changed for Susan Janice Morris on 16 July 2010
13 August 2010Director's details changed for Christopher William Morris on 16 July 2010
13 August 2010Director's details changed for Susan Janice Morris on 16 July 2010
13 August 2010Director's details changed for Carole Susan Oakley on 16 July 2010
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
22 July 2009Return made up to 16/07/09; full list of members
22 July 2009Return made up to 16/07/09; full list of members
19 May 2009Total exemption full accounts made up to 31 July 2008
19 May 2009Total exemption full accounts made up to 31 July 2008
28 July 2008Return made up to 16/07/08; full list of members
28 July 2008Return made up to 16/07/08; full list of members
8 February 2008Total exemption full accounts made up to 31 July 2007
8 February 2008Total exemption full accounts made up to 31 July 2007
4 October 2007Return made up to 16/07/07; full list of members
4 October 2007Return made up to 16/07/07; full list of members
1 November 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 November 2006Return made up to 16/07/06; full list of members
26 October 2006Total exemption full accounts made up to 31 July 2006
26 October 2006Total exemption full accounts made up to 31 July 2006
23 October 2006New secretary appointed
23 October 2006Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU
23 October 2006Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU
23 October 2006New secretary appointed
23 October 2006Secretary resigned
23 October 2006Secretary resigned
13 March 2006Total exemption small company accounts made up to 31 July 2005
13 March 2006Total exemption small company accounts made up to 31 July 2005
18 July 2005Return made up to 16/07/05; full list of members
18 July 2005Return made up to 16/07/05; full list of members
23 May 2005Total exemption small company accounts made up to 31 July 2004
23 May 2005Total exemption small company accounts made up to 31 July 2004
28 April 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3
28 April 2005Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24
28 April 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3
28 April 2005Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24
15 April 2005New director appointed
15 April 2005New director appointed
15 April 2005New director appointed
15 April 2005New director appointed
20 October 2004Particulars of mortgage/charge
20 October 2004Particulars of mortgage/charge
21 July 2004Return made up to 16/07/04; full list of members
21 July 2004Return made up to 16/07/04; full list of members
9 September 2003Secretary's particulars changed
9 September 2003Secretary's particulars changed
4 September 2003Secretary's particulars changed
4 September 2003Secretary's particulars changed
11 August 2003New secretary appointed
11 August 2003New secretary appointed
11 August 2003New director appointed
11 August 2003New director appointed
21 July 2003Secretary resigned
21 July 2003Secretary resigned
21 July 2003Director resigned
21 July 2003Director resigned
16 July 2003Incorporation
16 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing