- Company Overview for FIREWOOD RESTAURANTS LTD (SC608701)
- Filing history for FIREWOOD RESTAURANTS LTD (SC608701)
- People for FIREWOOD RESTAURANTS LTD (SC608701)
- Insolvency for FIREWOOD RESTAURANTS LTD (SC608701)
- Registers for FIREWOOD RESTAURANTS LTD (SC608701)
- More for FIREWOOD RESTAURANTS LTD (SC608701)
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) |
---|---|---|---|
07 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
11 Aug 2021 | AD01 | Registered office address changed from 8 Vennel Street Stewarton Kilmarnock KA3 5HL Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 August 2021 | |
11 Aug 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 Jul 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
14 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 28 Montgomerie Drive Kilmarnock Ayrshire KA3 3AP United Kingdom to 8 Vennel Street Stewarton Kilmarnock KA3 5HL on 9 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Feb 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 January 2020 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
30 Mar 2019 | PSC01 | Notification of Steven Naismith as a person with significant control on 30 March 2019 | |
24 Sep 2018 | AP01 | Appointment of Mr Steven Naismith as a director on 24 September 2018 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|