- Company Overview for GB FIRE LIMITED (02706712)
- Filing history for GB FIRE LIMITED (02706712)
- People for GB FIRE LIMITED (02706712)
- Charges for GB FIRE LIMITED (02706712)
- Insolvency for GB FIRE LIMITED (02706712)
- More for GB FIRE LIMITED (02706712)
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
|
|
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
|
|
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
|
|
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 |