Advanced company searchLink opens in new window

FIRECHILL LIMITED

Company number 07042671

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)
05 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2014 AD01 Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014
17 Oct 2014 4.20 Statement of affairs with form 4.19
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
01 Sep 2014 TM01 Termination of appointment of Simon Antony Clothier as a director on 21 July 2014
19 Dec 2013 AA Accounts for a small company made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Nicholas Williams as a director
16 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,495
16 Oct 2013 CH01 Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013
26 Jul 2013 AP01 Appointment of Mr Ronald Soka as a director
25 Jul 2013 TM01 Termination of appointment of Paul Butler as a director
25 Jul 2013 AP01 Appointment of Mr Walter Ivison as a director
18 Jun 2013 AP03 Appointment of Mr Gavin Louis Leverett as a secretary
11 Jun 2013 TM02 Termination of appointment of Andrew Johnson as a secretary
06 Mar 2013 AD01 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2012 AP01 Appointment of Mr Gavin Louis Leverett as a director
07 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr. Paul Charles Butler as a director
29 Sep 2011 TM01 Termination of appointment of David Greenan as a director
15 Aug 2011 CERTNM Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-06-14