Advanced company searchLink opens in new window

DICE FIRE LIMITED

Company number 06230079

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 4
12 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 Aug 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
10 Aug 2010 CH04 Secretary's details changed for Raymarsh Limited on 27 April 2010
07 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 11 February 2010
01 Jun 2009 363a Return made up to 27/04/09; full list of members
20 May 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 27/04/08; full list of members
06 Feb 2009 288a Secretary appointed raymarsh LIMITED
06 Feb 2009 288b Appointment terminated director samantha tanton
06 Feb 2009 288b Appointment terminated secretary samantha tanton
06 Feb 2009 287 Registered office changed on 06/02/2009 from units 4/5 waters road business park waters road bristol BS15 8FE united kingdom
16 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2008 288a Director appointed mr martin kenneth parfrey
16 Jun 2008 287 Registered office changed on 16/06/2008 from 26 howes close barrs court bristol BS30 8SA
13 Jun 2008 288b Appointment terminated director michelle wood