- Company Overview for FIREBOND LIMITED (02867374)
- Filing history for FIREBOND LIMITED (02867374)
- People for FIREBOND LIMITED (02867374)
- Charges for FIREBOND LIMITED (02867374)
- Insolvency for FIREBOND LIMITED (02867374)
- More for FIREBOND LIMITED (02867374)
| 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) |
|---|---|---|---|
| 04 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
| 04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
| 04 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments | |
| 27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments | |
| 27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments | |
| 17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2012 | |
| 07 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2011 | |
| 07 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2011 | |
| 22 Aug 2011 | AP01 | Appointment of Paul Arhtur Hogwood as a director | |
| 18 Aug 2011 | TM01 | Termination of appointment of Yvonne Fisher as a director | |
| 03 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2010 | |
| 27 Jul 2010 | AP01 | Appointment of Yvonne Jane Fisher as a director | |
| 21 Jul 2010 | TM01 | Termination of appointment of Edward Cruttwell as a director | |
| 09 Apr 2010 | TM01 | Termination of appointment of Michael Heap as a director | |
| 09 Apr 2010 | TM01 | Termination of appointment of Benjamin Holroyd-Doveton as a director | |
| 19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 17 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
| 17 Nov 2009 | AD02 | Register inspection address has been changed | |
| 03 Nov 2009 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4PL on 3 November 2009 | |
| 03 Nov 2009 | 4.70 | Declaration of solvency | |
| 03 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
| 03 Nov 2009 | RESOLUTIONS |
Resolutions
|