Advanced company searchLink opens in new window

FIRES NUMBER 2 LIMITED

Company number 00163557

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)
25 Mar 2015 AC92 Restoration by order of the court
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 December 2013
22 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 December 2012
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Dec 2011 4.70 Declaration of solvency
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 450,450
07 Oct 2011 CERTNM Company name changed valor newhome LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
07 Oct 2011 CONNOT Change of name notice
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 Sep 2010 CH01 Director's details changed for John Mcfaull on 28 September 2010
28 Sep 2010 CH03 Secretary's details changed for Karen Roberts on 27 September 2010
27 Sep 2010 AD01 Registered office address changed from , 16 Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England on 27 September 2010
13 Jan 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 Jan 2010 CH01 Director's details changed for John Mcfaull on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Karen Roberts on 13 January 2010
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders