Advanced company searchLink opens in new window

FIRI GROUP LIMITED

Company number 06240389

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
19 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Melanie Howarth as a director
30 Sep 2011 AP01 Appointment of Mr Mark Twomey as a director
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Jun 2010 AP01 Appointment of Mr Wayne Howarth as a director
02 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 Oct 2009 TM01 Termination of appointment of Maria Mcarthy as a director
26 Oct 2009 TM02 Termination of appointment of Maria Mcarthy as a secretary
18 May 2009 363a Return made up to 08/05/09; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from abacus house, 129 north hill plymouth devon PL4 8JY
31 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008