FIRECHAIN LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Registered office address changed from 22 Market Place Guisborough TS14 6HF England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2025-03-10

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

27/07/2327 July 2023 Registered office address changed from 17 Market Place Guisborough TS14 6BN England to 22 Market Place Guisborough TS14 6HF on 2023-07-27

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

10/12/2210 December 2022 Termination of appointment of Rikky Pink as a director on 2022-12-09

View Document

16/09/2216 September 2022 Appointment of Mr Garry Michael Baldam as a director on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

15/01/2215 January 2022 Termination of appointment of Jerome Stephenson as a director on 2022-01-10

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/12/2012 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLSON

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR IAN MCCAULEY

View Document

12/12/2012 December 2020 CESSATION OF MARTIN ANTHONY GILLSON AS A PSC

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR PHILIP JAMES ROBSON

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 12 DENE GROVE REDCAR TS10 3JH UNITED KINGDOM

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR RIKKY PINK

View Document

12/12/2012 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ROBSON

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CESSATION OF DONNA LOUISE GILLSON AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA GILLSON

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY GILLSON / 31/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY GILLSON

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR MARTIN ANTHONY GILLSON

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DONNA LOUISE GILLSON / 12/06/2018

View Document

19/02/1819 February 2018 SAIL ADDRESS CREATED

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE GILSON / 19/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLSON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS DONNA LOUISE GILSON

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information