Advanced company searchLink opens in new window

FIREBIRD DEVELOPMENTS LTD

Company number 10074829

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)
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
  • GBP 120
08 Apr 2016 AP01 Appointment of Mr Stephen Belford as a director on 8 April 2016