Advanced company searchLink opens in new window

FIREFINCH

Company number 08601347

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Apr 2016 4.68 Liquidators' statement of receipts and payments to 26 January 2016
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Jul 2015 OC S1096 court order to rectify
09 Feb 2015 AD01 Registered office address changed from Unit 1 President Buildings Saville Street Sheffield South Yorkshire S4 7UQ to Kendal House 41 Scotland Street Sheffield S3 7BS on 9 February 2015
06 Feb 2015 4.70 Declaration of solvency
06 Feb 2015 600 Appointment of a voluntary liquidator
  • ANNOTATION Date of appointment of liquidators was removed from the document on 02/07/2015 pursuant to court order
06 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
11 Jul 2013 TM01 Termination of appointment of Jonathon Charles Round as a director on 8 July 2013
11 Jul 2013 AP01 Appointment of Ms Jayne Eleanor Mcgivern as a director on 8 July 2013
11 Jul 2013 AD01 Registered office address changed from Unit 1 President Buildings Saville Street Sheffield South Yorkshire S4 7UQ England on 11 July 2013
08 Jul 2013 NEWINC Incorporation