Advanced company searchLink opens in new window

FIREDANCE BOOKS LIMITED

Company number 07937138

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 30 June 2016
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
26 Oct 2014 AD01 Registered office address changed from 27 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB to C/O Alf Haywood 66a Rutland Crescent Trowbridge Wiltshire BA14 0NX on 26 October 2014
26 Oct 2014 TM01 Termination of appointment of Julie Ann Erwin as a director on 1 October 2014
26 Oct 2014 TM02 Termination of appointment of Julie Ann Erwin as a secretary on 1 October 2014
24 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Alfred Robert Haywood as a director
05 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
23 Aug 2012 TM01 Termination of appointment of Stephen Godden as a director
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 3
03 Jul 2012 TM01 Termination of appointment of Ren Warom as a director
03 May 2012 AP03 Appointment of Mrs Julie Ann Erwin as a secretary
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted