Advanced company searchLink opens in new window

FIREBOOKS HOLDINGS LIMITED

Company number 06328690

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
07 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
11 Feb 2011 TM01 Termination of appointment of Michael Thwaites as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
01 Sep 2009 363a Return made up to 30/07/09; full list of members
26 May 2009 AA Accounts made up to 31 July 2008
26 May 2009 288b Appointment Terminated Secretary brannans (southend) LIMITED
26 May 2009 288c Director's Change of Particulars / scott thwaites / 12/05/2009 / Area was: , now: shoeburyness; Post Town was: shoeburyness, now: south end on sea
26 May 2009 288c Director's Change of Particulars / scott thwaites / 12/05/2009 / HouseName/Number was: 16, now: 57; Street was: somerville gardens, now: picasso way; Post Town was: leigh-on-sea, now: shoeburyness; Post Code was: SS9 1DD, now: SS3 9XA; Country was: united kingdom, now:
19 May 2009 CERTNM Company name changed smt enterprises LIMITED\certificate issued on 22/05/09
20 Mar 2009 88(2) Ad 20/03/09 gbp si 800@1=800 gbp ic 200/1000
20 Mar 2009 288a Director appointed mr michael robert thwaites
04 Dec 2008 MA Memorandum and Articles of Association
26 Nov 2008 CERTNM Company name changed sea view bangla mela LIMITED\certificate issued on 26/11/08
25 Nov 2008 88(2) Ad 21/11/08 gbp si 99@1=99 gbp ic 101/200
21 Nov 2008 88(2) Ad 21/11/08 gbp si 100@1=100 gbp ic 1/101
21 Nov 2008 288a Director appointed mr simon philip jackson
21 Nov 2008 288a Director appointed mr scott mark thwaites
21 Nov 2008 288b Appointment Terminated Director philip warburton
07 Aug 2008 363a Return made up to 30/07/08; full list of members
30 Jul 2007 NEWINC Incorporation