Advanced company searchLink opens in new window

WIREFOX TOBACCO WORKS LIMITED

Company number NI631685

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 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
16 May 2024 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
02 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Mar 2017 AD01 Registered office address changed from 10 High Street Holywood BT18 9AZ Northern Ireland to 2 Downshire Road Holywood BT18 9LX on 30 March 2017
09 Feb 2017 MR01 Registration of charge NI6316850001, created on 8 February 2017
09 Feb 2017 MR01 Registration of charge NI6316850002, created on 8 February 2017
31 Jan 2017 SH20 Statement by Directors
25 Jan 2017 SH19 Statement of capital on 25 January 2017
  • GBP 1,000
25 Jan 2017 CAP-SS Solvency Statement dated 16/01/17
25 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates