Advanced company searchLink opens in new window

FIRECREST PROPERTIES LIMITED

Company number 04026247

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
11 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
25 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
19 Sep 2013 AD01 Registered office address changed from House on the Green Lower Common, East Runton Cromer Norfolk NR27 9PG on 19 September 2013
19 Sep 2013 AP01 Appointment of Mr John Michael Ramage as a director
19 Sep 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 April 2014
25 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
23 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
03 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
24 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Paul Cheriton Wreford on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Paul Martyn Burgess on 25 November 2009
26 Nov 2009 TM02 Termination of appointment of Paul Burgess as a secretary
17 Sep 2009 AA Accounts for a dormant company made up to 31 July 2009
04 May 2009 363a Return made up to 06/04/09; full list of members