- Company Overview for FIREBIRD DEVELOPMENTS LTD (10074829)
- Filing history for FIREBIRD DEVELOPMENTS LTD (10074829)
- People for FIREBIRD DEVELOPMENTS LTD (10074829)
- Charges for FIREBIRD DEVELOPMENTS LTD (10074829)
- More for FIREBIRD DEVELOPMENTS LTD (10074829)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
06 Dec 2019 | DS02 | Withdraw the company strike off application | |
29 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | PSC05 | Change of details for P&Ml Brewster Limited as a person with significant control on 1 October 2019 | |
01 Oct 2019 | MR04 | Satisfaction of charge 100748290002 in full | |
01 Oct 2019 | MR04 | Satisfaction of charge 100748290001 in full | |
11 Sep 2019 | PSC05 | Change of details for P&Ml Brewster Limited as a person with significant control on 9 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Adam David Fitzgerald on 9 September 2019 | |
10 Sep 2019 | PSC05 | Change of details for Adf Investments Limited as a person with significant control on 9 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Hillcrest House 2 Woodland Avenue Newcastle ST5 8AZ England to The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ on 10 September 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 May 2018 | PSC05 | Change of details for Pb Safety Solutions Limited as a person with significant control on 15 August 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
28 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
16 Mar 2017 | MR01 | Registration of charge 100748290001, created on 16 March 2017 | |
16 Mar 2017 | MR01 | Registration of charge 100748290002, created on 16 March 2017 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AP01 | Appointment of Mr Stephen Belford as a director on 8 April 2016 |