Advanced company searchLink opens in new window

FIREBUG INDUSTRIES LIMITED

Company number 08563003

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
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
  • GBP 50,000
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 50,000
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
  • GBP 42,500
12 Aug 2013 SH02 Consolidation of shares on 1 August 2013
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)