FIRECRACKER PROJECTS NORTH WEST LLP

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Member's details changed for Firecracker Projects Limited on 2022-05-05

View Document

10/05/2210 May 2022 Registered office address changed from 608 Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 2022-05-10

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

09/01/209 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES MUSSON / 07/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MUSSON / 07/01/2020

View Document

09/01/209 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN MUSSON / 07/01/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 LLP MEMBER APPOINTED MRS SUSAN MUSSON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1724 February 2017 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

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

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3457060006

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3457060005

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3457060003

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3457060004

View Document

10/06/1610 June 2016 ANNUAL RETURN MADE UP TO 18/05/16

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRECRACKER PROJECTS LIMITED / 01/09/2015

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES MUSSON / 01/09/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM BROOKFIELD HOUSE 29 CHURCH ROAD LYMM CHESHIRE WA13 0QG

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 18/05/15

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 18/05/14

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 18/05/13

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 ANNUAL RETURN MADE UP TO 18/05/12

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES MUSSON / 21/07/2011

View Document

16/06/1116 June 2011 ANNUAL RETURN MADE UP TO 18/05/11

View Document

14/06/1114 June 2011 ANNUAL RETURN MADE UP TO 18/05/10

View Document

14/06/1114 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN SCOTT DAWSON / 01/10/2009

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED DAWSON PROJECTS LLP CERTIFICATE ISSUED ON 20/05/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, LLP MEMBER DARREN DAWSON

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 8 MALT KILN ROAD PLUMLEY KNUTSFORD CHESHIRE WA16 0TS

View Document

28/03/1128 March 2011 CORPORATE LLP MEMBER APPOINTED FIRECRACKER PROJECTS LIMITED

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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