- Company Overview for FIREBUG COMPANY LTD (08092152)
- Filing history for FIREBUG COMPANY LTD (08092152)
- People for FIREBUG COMPANY LTD (08092152)
- Charges for FIREBUG COMPANY LTD (08092152)
- Insolvency for FIREBUG COMPANY LTD (08092152)
- More for FIREBUG COMPANY LTD (08092152)
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) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
11 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2016 | |
22 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2015 | AD01 | Registered office address changed from 9a Braithwell Way Hellaby Industrial Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 February 2015 | |
16 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | TM01 | Termination of appointment of Candice Link as a director on 28 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Thomas Charles Papenfus as a director on 24 November 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2014 | CH01 | Director's details changed for Mr Thomas Charles Panpenfus on 1 July 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Mr Daniel Link on 1 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AP01 | Appointment of Mr Thomas Charles Panpenfus as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2012 | NEWINC |
Incorporation
|