- Company Overview for FIREWORKS GALORE LIMITED (01479320)
- Filing history for FIREWORKS GALORE LIMITED (01479320)
- People for FIREWORKS GALORE LIMITED (01479320)
- Charges for FIREWORKS GALORE LIMITED (01479320)
- Insolvency for FIREWORKS GALORE LIMITED (01479320)
- More for FIREWORKS GALORE LIMITED (01479320)
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) |
---|---|---|---|
03 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Nov 2021 | AD01 | Registered office address changed from C/O Hobsons, Alexandra House Alexandra Street Nottingham NG5 1AY England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 3 November 2021 | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | LIQ01 | Declaration of solvency | |
04 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 300-308 Coventry Road Coventry Road Bulwell Nottingham NG6 8LU England to C/O Hobsons, Alexandra House Alexandra Street Nottingham NG5 1AY on 18 February 2021 | |
18 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
12 Jun 2018 | PSC04 | Change of details for Jean Terrington as a person with significant control on 31 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Executors of Richard Lowe as a person with significant control on 31 May 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
21 Sep 2017 | AD01 | Registered office address changed from 4 Market Place Bulwell Nottingham NG6 8QA to 300-308 Coventry Road Coventry Road Bulwell Nottingham NG6 8LU on 21 September 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Jun 2017 | PSC03 | Notification of Executors of Richard Lowe as a person with significant control on 24 March 2017 | |
27 Jun 2017 | PSC01 | Notification of Jean Terrington as a person with significant control on 6 April 2016 | |
12 Apr 2017 | TM02 | Termination of appointment of Richard Alan Dalton Lowe as a secretary on 24 March 2017 |