Advanced company searchLink opens in new window

FIREMASTERS LIMITED

Company number 05281555

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
06 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
05 Dec 2013 TM02 Termination of appointment of Andrew Grundy as a secretary
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 4 December 2012
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from 88-96 Market Street West Preston Lancashire PR1 2EU on 13 December 2011
19 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Apr 2011 TM01 Termination of appointment of Andrew Grundy as a director
31 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for David Paul Bailie on 9 November 2009
05 Dec 2009 CH01 Director's details changed for Andrew Mark William Grundy on 9 November 2009
19 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008