FIREOPAL LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
27/04/2327 April 2023 | Application to strike the company off the register |
05/04/235 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
05/04/235 April 2023 | Termination of appointment of Lee Barry Simpson as a director on 2023-03-09 |
08/11/228 November 2022 | Micro company accounts made up to 2022-05-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY SIMPSON / 01/03/2020 |
03/03/203 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / RUTH PHILIPPA CROSSKEY / 01/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH PHILIPPA CROSSKEY / 01/03/2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ROSE COTTAGE LITTLE COWARNE BROMYARD HEREFORDSHIRE HR7 4RH |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
20/09/1620 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/03/1229 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 12 KINGS ROAD CLEVEDON NORTH SOMERSET BS21 7HA |
16/09/1116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / RUTH PHILIPPA CROSSKEY / 24/08/2011 |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH PHILIPPA CROSSKEY / 24/08/2011 |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SIMPSON / 24/08/2011 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/03/1129 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/04/106 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SIMPSON / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH PHILIPPA CROSSKEY / 06/04/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08 |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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