Advanced company searchLink opens in new window

FIREBRAND LIMITED

Company number 04035083

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
16 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
23 Jul 2014 CH01 Director's details changed for Mr Daniel John Oliver on 1 September 2013
26 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
31 Aug 2012 AP01 Appointment of Mr Daniel John Oliver as a director
31 Aug 2012 TM02 Termination of appointment of Alexander Alanson as a secretary
31 Aug 2012 TM01 Termination of appointment of Alexander Alanson as a director
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
14 Apr 2011 TM02 Termination of appointment of Pl Company Secretaries Limited as a secretary
14 Apr 2011 AD01 Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 14 April 2011
14 Apr 2011 AP03 Appointment of Alexander Hooker Alanson as a secretary
14 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
14 Apr 2011 TM01 Termination of appointment of Pl Company Nominees Limited as a director
14 Apr 2011 TM01 Termination of appointment of Thomas Haughey as a director