FIREBIRD METALS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Registered office address changed from 88 Hallam Grange Crescent Sheffield S10 4BD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Declaration of solvency

View Document

23/08/2423 August 2024 Resolutions

View Document

03/07/243 July 2024 Director's details changed for Mr Neil Alexander Skinner on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mrs Rachel Louise Skinner on 2024-07-03

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER SKINNER / 29/11/2018

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SKINNER

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 HALLAMSHIRE CLOSE, FULWOOD SHEFFIELD S YORKS S10 4FJ

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS RACHEL LOUISE SKINNER

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SKINNER

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JANET SKINNER

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER SKINNER / 05/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SKINNER / 05/04/2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1014 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 100

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 1B THE GROVE SHEFFIELD SOUTH YORKSHIRE S17 4AR

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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