Advanced company searchLink opens in new window

FIRE AND SOUND LIMITED

Company number 04421833

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
07 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
16 Nov 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
04 Mar 2019 PSC04 Change of details for Mrs Joy Roscoe-Miles as a person with significant control on 22 February 2019
04 Mar 2019 PSC04 Change of details for Mr Cliff John Roscoe-Miles as a person with significant control on 22 February 2019
04 Mar 2019 CH01 Director's details changed for Mrs Joy Roscoe-Miles on 22 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Cliff John Roscoe-Miles on 22 February 2019
04 Mar 2019 AD01 Registered office address changed from Vesta Peelings Lane Westham Pevensey East Sussex BN24 5HE England to Hen Dy Newydd Sarnau Llanymynech SY22 6QL on 4 March 2019
13 Dec 2018 AA Micro company accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mrs Joyce Roscoe on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Clifford John Miles on 6 February 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Nov 2016 CH01 Director's details changed for Mr Clifford John Miles on 22 November 2016
14 Jul 2016 AP01 Appointment of Mrs Joyce Roscoe as a director on 1 May 2016
06 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
18 Mar 2016 AD01 Registered office address changed from 126 Foxcote Finchampstead Wokingham Berkshire RG40 3PE to Vesta Peelings Lane Westham Pevensey East Sussex BN24 5HE on 18 March 2016
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 May 2015 TM02 Termination of appointment of Delia Anne Miles as a secretary on 27 May 2014