FIREBOX CREATE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLAIRE WOOD / 14/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD WOOD / 14/08/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM (F) EDWARD HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 130 NEW WALK LEICESTER LEICESTERSHIRE LE1 7JA

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED NO. 460 LEICESTER LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

14/08/0114 August 2001 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