Advanced company searchLink opens in new window

FIREBUG COMPANY LTD

Company number 08092152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
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
  • GBP 51,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)