Advanced company searchLink opens in new window

FIRECREST INVESTMENTS LIMITED

Company number 02432248

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 Jul 2017 AP01 Appointment of Ceri Howells as a director on 3 July 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
12 Dec 2016 AAMD Amended full accounts made up to 31 December 2015
11 Nov 2016 TM01 Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
22 Jul 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • USD 2
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
08 Jan 2016 CH01 Director's details changed for Mr Douglas Smailes on 1 January 2016
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • USD 2
15 Dec 2015 CAP-SS Solvency Statement dated 14/12/15