Advanced company searchLink opens in new window

BIG RED FIRE LIMITED

Company number 12965816

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2023 DS01 Application to strike the company off the register
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 CH01 Director's details changed for Mr Andrew James Benbow on 5 July 2022
03 May 2022 PSC07 Cessation of Andrew James Benbow as a person with significant control on 31 March 2022
03 May 2022 PSC07 Cessation of Christopher Carvell as a person with significant control on 31 March 2022
03 May 2022 PSC02 Notification of Steel River Investments Ltd as a person with significant control on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Robert Paul Boyle as a director on 5 April 2022
14 Jan 2022 AD01 Registered office address changed from 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB England to Unit 10 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 14 January 2022
24 Nov 2021 PSC01 Notification of Andrew James Benbow as a person with significant control on 24 November 2021
21 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with updates
19 May 2021 AD01 Registered office address changed from 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 19 May 2021
10 Mar 2021 AP01 Appointment of Mr Robert Boyle as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mr Andrew James Benbow as a director on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Stephen Howell as a director on 9 March 2021
10 Mar 2021 PSC07 Cessation of Stephen Howell as a person with significant control on 9 March 2021
01 Mar 2021 TM01 Termination of appointment of Louise June White as a director on 22 February 2021
01 Mar 2021 TM01 Termination of appointment of James Andrew Dale as a director on 22 February 2021
21 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-21
  • GBP 100