FIREBOX DESIGN LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved following liquidation |
02/11/212 November 2021 | Final Gazette dissolved following liquidation |
02/08/212 August 2021 | Return of final meeting in a creditors' voluntary winding up |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O STRATHMORE ACCOUNTANTS LIMITED 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG |
02/07/182 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
02/07/182 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
02/07/182 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY UNITED KINGDOM |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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