Advanced company searchLink opens in new window

FIREBALL XL LTD

Company number 07976987

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
18 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2013 AP04 Appointment of Uk Corporate Secretaries Limited as a secretary
04 Dec 2013 TM02 Termination of appointment of Michael Kilburn as a secretary
03 Dec 2013 TM01 Termination of appointment of Douglas Robertson as a director
03 Dec 2013 TM01 Termination of appointment of Douglas Robertson as a director
29 Nov 2013 CH03 Secretary's details changed for Michael Philip Kilburn on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Douglas Frank Robertson on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Michael Philip Kilburn on 1 April 2013
28 Nov 2013 CH01 Director's details changed for Mr Michael Philip Kilburn on 1 April 2013
28 Nov 2013 CH03 Secretary's details changed for Michael Philip Kilburn on 1 April 2013
28 Nov 2013 AD01 Registered office address changed from 6 Weaver House 10 Barlow Moor Road Didsbury M20 6TR England on 28 November 2013
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted