First Response Law Limited

DataGardener
dissolved

First Response Law Limited

06097825Private Limited With Share Capital

3 Hardman Street, Spinningfields, Manchester, M33AT
Incorporated

12/02/2007

Company Age

19 years

Directors

6

Employees

SIC Code

82110

Risk

Company Overview

Registration, classification & business activity

First Response Law Limited (06097825) is a private limited with share capital incorporated on 12/02/2007 (19 years old) and registered in manchester, M33AT. The company operates under SIC code 82110 - combined office administrative service activities.

Private Limited With Share Capital
SIC: 82110
Incorporated 12/02/2007
M33AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

5

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:21-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2018
Liquidation Miscellaneous
Category:Insolvency
Date:09-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2017
Liquidation Miscellaneous
Category:Insolvency
Date:21-11-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:12-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-04-2014
Resolution
Category:Resolution
Date:02-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Termination Secretary Company With Name
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:31-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2012
Capital Cancellation Shares
Category:Capital
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Termination Director Company With Name
Category:Officers
Date:06-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2009
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2008
Legacy
Category:Officers
Date:28-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2008
Legacy
Category:Annual Return
Date:11-03-2008
Legacy
Category:Accounts
Date:19-06-2007
Incorporation Company
Category:Incorporation
Date:12-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date27/08/2013
Latest Accounts31/03/2013

Trading Addresses

3 Hardman Street, Spinningfields, Manchester, Lancashire, M33ATRegistered
The Temple, 24 Dale Street, Liverpool, Merseyside, L25RL

Contact

3 Hardman Street, Spinningfields, Manchester, M33AT