- Company Overview for FIRECHILL LIMITED (07042671)
- Filing history for FIRECHILL LIMITED (07042671)
- People for FIRECHILL LIMITED (07042671)
- Insolvency for FIRECHILL LIMITED (07042671)
- More for FIRECHILL LIMITED (07042671)
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) |
---|---|---|---|
05 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2014 | AD01 | Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014 | |
17 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | TM01 | Termination of appointment of Simon Antony Clothier as a director on 21 July 2014 | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Nicholas Williams as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Ronald Soka as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Paul Butler as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Walter Ivison as a director | |
18 Jun 2013 | AP03 | Appointment of Mr Gavin Louis Leverett as a secretary | |
11 Jun 2013 | TM02 | Termination of appointment of Andrew Johnson as a secretary | |
06 Mar 2013 | AD01 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 | |
13 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | AP01 | Appointment of Mr Gavin Louis Leverett as a director | |
07 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
22 Dec 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mr. Paul Charles Butler as a director | |
29 Sep 2011 | TM01 | Termination of appointment of David Greenan as a director | |
15 Aug 2011 | CERTNM |
Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
|