Advanced company searchLink opens in new window

FIREFLY ENERGY DEVELOPMENTS LIMITED

Company number 05804004

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
25 Apr 2012 TM01 Termination of appointment of Bridget Patricia Thorp as a director on 25 April 2012
25 Apr 2012 TM02 Termination of appointment of Bridget Thorp as a secretary on 25 April 2012
24 Apr 2012 AD01 Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 AP01 Appointment of Mr Edward David Robinson as a director on 24 November 2011
06 Oct 2011 TM01 Termination of appointment of Ashley John Nicholas Turner as a director on 27 July 2011
06 Oct 2011 TM01 Termination of appointment of Stephen John Read as a director on 16 August 2011
06 Oct 2011 AP01 Appointment of Mrs Bridget Thorp as a director on 16 August 2011
10 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 27 September 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2009 363a Return made up to 03/05/09; full list of members
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 AA Accounts made up to 31 March 2008
12 Jan 2009 288b Appointment Terminated Director charles conner
09 Jan 2009 288a Director appointed ashley john nicholas turner
21 Dec 2008 288c Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF