Advanced company searchLink opens in new window

FIREBAUD LIMITED

Company number 04215884

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
14 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2009 363a Return made up to 14/05/09; full list of members
21 Jul 2009 288c Director and Secretary's Change of Particulars / jenny hill / 08/07/2009 / HouseName/Number was: flat 5,, now: 16; Street was: 7 whitelow road, now: russell road; Post Code was: M21 9HQ, now: M16 8DL
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2009 288c Director and Secretary's Change of Particulars / jenny hill / 26/02/2009 / Middle Name/s was: , now: louise; HouseName/Number was: 52, now: flat 5,; Street was: madison apartments seymour grove, now: 7 whitelow road; Post Code was: M16 0NB, now: M21 9HQ; Country was: , now: england
22 Jan 2009 288b Appointment Terminated Director william hill
07 Aug 2008 363a Return made up to 14/05/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ
03 Jul 2008 288a Director appointed mrs jenny louise hill
02 Jul 2008 288c Secretary's Change of Particulars / jenny hill / 14/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 52; Street was: apt 2 102 west end avenue, now: madison apartments seymour grove; Post Town was: harrogate, now: manchester; Post Code was: HG2 9BY, now: M16 0NB
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Jun 2007 363a Return made up to 14/05/07; full list of members
18 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
14 Dec 2006 288c Secretary's particulars changed
24 Oct 2006 287 Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution