- Company Overview for DICE FIRE LIMITED (06230079)
- Filing history for DICE FIRE LIMITED (06230079)
- People for DICE FIRE LIMITED (06230079)
- Charges for DICE FIRE LIMITED (06230079)
- More for DICE FIRE LIMITED (06230079)
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
|
|
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 |