Advanced company searchLink opens in new window

SOURCEFIRE LIMITED

Company number 05807323

Filter by category

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)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Oct 2018 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 1 More London Place London SE1 2AF on 22 October 2018
22 Oct 2018 AD02 Register inspection address has been changed to 9 New Square Park Bedfont Lakes Feltham TW14 8HA
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ01 Declaration of solvency
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
17 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Apr 2017 AP01 Appointment of Mr Sajaid Rashid as a director on 16 March 2017
27 Mar 2017 TM01 Termination of appointment of David James Sweet as a director on 16 March 2017
29 Dec 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
15 Mar 2016 AUD Auditor's resignation
04 Nov 2015 CH01 Director's details changed for Mr David James Sweet on 1 January 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 TM01 Termination of appointment of Nicholas Margarites as a director on 30 April 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 TM01 Termination of appointment of Graham Welch as a director on 1 August 2014
07 Aug 2014 AP01 Appointment of Jeffery John Russell as a director on 1 August 2014
07 Jul 2014 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 7 July 2014
16 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
28 Apr 2014 TM02 Termination of appointment of Todd Headley as a secretary on 1 April 2014