Advanced company searchLink opens in new window

FIREHOOP LIMITED

Company number 04076279

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
20 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
02 Oct 2019 LIQ06 Resignation of a liquidator
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 June 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
24 Sep 2015 4.20 Statement of affairs with form 4.19
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
05 Jun 2015 AD01 Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Gable House 239 Regents Park Road London N3 3LF on 5 June 2015
30 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Feb 2012 SH10 Particulars of variation of rights attached to shares
15 Feb 2012 SH08 Change of share class name or designation
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
15 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association