- Company Overview for FIRECREST REAL ESTATE LIMITED (07596342)
- Filing history for FIRECREST REAL ESTATE LIMITED (07596342)
- People for FIRECREST REAL ESTATE LIMITED (07596342)
- More for FIRECREST REAL ESTATE LIMITED (07596342)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Christopher Peter Rook on 1 April 2014 | |
25 Nov 2013 | AD01 | Registered office address changed from 9 Ribston Close Shenley Radlett Hertfordshire WD7 9JW United Kingdom on 25 November 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 59B Woodside Road Amersham Buckinghamshire HP6 6AA on 25 April 2012 | |
07 Apr 2011 | NEWINC |
Incorporation
|