Advanced company searchLink opens in new window

GB FIRE LIMITED

Company number 02706712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 November 2016
17 Dec 2015 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 17 December 2015
15 Dec 2015 4.20 Statement of affairs with form 4.19
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
30 Nov 2015 AD01 Registered office address changed from Navigation Drive Hurst Business Park Brierley Hill West Midlands to 79 Caroline Street Birmingham B3 1UP on 30 November 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Jacqueline Townsend on 13 April 2012
09 Jan 2012 CH03 Secretary's details changed for Patricia Cortina Edwards on 1 December 2011
09 Jan 2012 CH01 Director's details changed for Stephen Vernon Brown on 1 December 2011
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
19 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
11 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Apr 2009 363a Return made up to 14/04/09; full list of members