- Company Overview for FIREBROOK LIMITED (02893907)
- Filing history for FIREBROOK LIMITED (02893907)
- People for FIREBROOK LIMITED (02893907)
- Charges for FIREBROOK LIMITED (02893907)
- More for FIREBROOK LIMITED (02893907)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 May 2019 | AD01 | Registered office address changed from C/O Mr M.Ahmad 483 Christchurch Road Bournemouth Dorset BH1 4AD to 339 Two Mile Hill Road Bristol BS15 1AN on 21 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
06 Aug 2018 | AP03 | Appointment of Mrs Angelika Claridge as a secretary on 1 August 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Samantha Jenness as a secretary on 1 August 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
05 Feb 2018 | PSC07 | Cessation of Robert Thomas Neate as a person with significant control on 16 January 2018 | |
05 Feb 2018 | PSC01 | Notification of Martin Neate as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Martin Neate as a person with significant control on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Martin Neate as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Robert Thomas Neate as a director on 16 January 2018 | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|