Advanced company searchLink opens in new window

FIREFLY RESOLUTIONS CIC

Company number 08014452

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2021 AAMD Amended accounts for a dormant company made up to 31 March 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jun 2017 AD01 Registered office address changed from Lingley House Commissioners Road Rochester Kent ME2 4EE England to 15 Watts Avenue Rochester ME1 1RX on 10 June 2017
23 Apr 2017 TM02 Termination of appointment of Susan Violet Holmes as a secretary on 20 April 2017
23 Apr 2017 TM01 Termination of appointment of Susan Violet Holmes as a director on 20 April 2017
23 Apr 2017 TM01 Termination of appointment of Judith Hoath as a director on 20 April 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Dec 2016 CH01 Director's details changed for Susan Violet Holmes on 1 December 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 no member list
22 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AD01 Registered office address changed from 2.08 Medway Enterprise Centre, Enterprise Close Medway City Estate Rochester Kent ME2 4SY to Lingley House Commissioners Road Rochester Kent ME2 4EE on 4 June 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 no member list