- Company Overview for FIREBUG INDUSTRIES LIMITED (08563003)
- Filing history for FIREBUG INDUSTRIES LIMITED (08563003)
- People for FIREBUG INDUSTRIES LIMITED (08563003)
- Insolvency for FIREBUG INDUSTRIES LIMITED (08563003)
- More for FIREBUG INDUSTRIES LIMITED (08563003)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 9a Braithwell Way Hellaby Ind Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 8 November 2016 | |
12 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2016 | AC92 | Restoration by order of the court | |
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | TM01 | Termination of appointment of Candice Link as a director on 28 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Daniel Link on 1 July 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mrs Candice Link on 1 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Nicolas Link on 1 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Daniel Link on 1 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Nicolas Link on 11 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mrs Candice Link on 11 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Daniel Link on 11 June 2014 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
12 Aug 2013 | SH02 | Consolidation of shares on 1 August 2013 | |
10 Jun 2013 | NEWINC |
Incorporation
|