- Company Overview for FIREBAUD LIMITED (04215884)
- Filing history for FIREBAUD LIMITED (04215884)
- People for FIREBAUD LIMITED (04215884)
- More for FIREBAUD LIMITED (04215884)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
14 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
21 Jul 2009 | 288c | Director and Secretary's Change of Particulars / jenny hill / 08/07/2009 / HouseName/Number was: flat 5,, now: 16; Street was: 7 whitelow road, now: russell road; Post Code was: M21 9HQ, now: M16 8DL | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2009 | 288c | Director and Secretary's Change of Particulars / jenny hill / 26/02/2009 / Middle Name/s was: , now: louise; HouseName/Number was: 52, now: flat 5,; Street was: madison apartments seymour grove, now: 7 whitelow road; Post Code was: M16 0NB, now: M21 9HQ; Country was: , now: england | |
22 Jan 2009 | 288b | Appointment Terminated Director william hill | |
07 Aug 2008 | 363a | Return made up to 14/05/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ | |
03 Jul 2008 | 288a | Director appointed mrs jenny louise hill | |
02 Jul 2008 | 288c | Secretary's Change of Particulars / jenny hill / 14/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 52; Street was: apt 2 102 west end avenue, now: madison apartments seymour grove; Post Town was: harrogate, now: manchester; Post Code was: HG2 9BY, now: M16 0NB | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
01 Jun 2007 | 363a | Return made up to 14/05/07; full list of members | |
18 Dec 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
14 Dec 2006 | 288c | Secretary's particulars changed | |
24 Oct 2006 | 287 | Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY | |
24 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | RESOLUTIONS |
Resolutions
|