1605 FIREWORKS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
25/08/2425 August 2024 | Micro company accounts made up to 2024-03-31 |
07/07/247 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/11/2311 November 2023 | Micro company accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Registered office address changed from 3 3 Lakeside Werrington Peterborough County (Optional) PE4 6QZ United Kingdom to 3 Lakeside Werrington Peterborough Cambridgeshire PE4 6QZ on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
14/05/2314 May 2023 | Registered office address changed from 100a Wood Road, Kings Cliffe Peterborough Northants PE8 6XR to 3 3 Lakeside Werrington Peterborough County (Optional) PE4 6QZ on 2023-05-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/07/163 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HORSFALL / 06/11/2014 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HORSFALL / 06/11/2014 |
15/06/1415 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/06/139 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/06/139 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/06/1217 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORSFALL / 01/01/2010 |
15/06/1015 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SCOTNEY / 04/10/2007 |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 92 WOOD ROAD KINGS CLIFFE PETERBOROUGH CAMBRIDGESHIRE PE8 6XR |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/06/075 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
12/04/0712 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/07/0229 July 2002 | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
20/11/0120 November 2001 | S366A DISP HOLDING AGM 18/02/01 |
03/09/013 September 2001 | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company