Advanced company searchLink opens in new window

FIREBIRD HOPE LIMITED

Company number 10621594

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)
01 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2021 LIQ02 Statement of affairs
22 Nov 2021 AD01 Registered office address changed from 39 Newport Road Manchester M21 9WL England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 November 2021
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
08 Jun 2021 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 39 Newport Road Manchester M21 9WL on 8 June 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
24 Oct 2018 AD01 Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 24 October 2018
22 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100
09 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX United Kingdom to Victoria House Victoria Road Hale Altrincham WA15 9AF on 9 April 2018
23 Mar 2018 TM01 Termination of appointment of Chris John Dee as a director on 21 March 2018
14 Nov 2017 AP01 Appointment of Mr Chris John Dee as a director on 14 November 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted