Advanced company searchLink opens in new window

FIR TREE VENTURES LIMITED

Company number 07094436

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
05 Sep 2016 AA Micro company accounts made up to 31 July 2016
05 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
16 Jan 2014 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 7 January 2013
16 Jan 2014 CH01 Director's details changed for Mrs Jennifer Mcallister on 7 January 2013
16 Jan 2014 AD01 Registered office address changed from Unit C5 Phoenix Trading Estate, London Road Thrupp Stroud GL5 2BX United Kingdom on 16 January 2014
29 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
31 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mrs Jennifer Mcallister on 8 April 2011
19 Jan 2012 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 8 April 2011
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders