FIREBUGDIAMONDS.COM LIMITED
Status | DISSOLVED |
Company No. | 00616650 |
Category | Private Limited Company |
Incorporated | 12 Dec 1958 |
Age | 65 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2011 |
Years | 13 years, 3 months, 26 days |
SUMMARY
FIREBUGDIAMONDS.COM LIMITED is an dissolved private limited company with number 00616650. It was incorporated 65 years, 5 months, 1 day ago, on 12 December 1958 and it was dissolved 13 years, 3 months, 26 days ago, on 18 January 2011. The company address is Aurum House 2 Elland Road Aurum House 2 Elland Road, Leicester, LE3 1TT.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 01 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Paul David Stead
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Richard Edwin Gerrard
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Stephen Clive Sargent
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Broderick
Change date: 2009-10-05
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Oliff
Change date: 2009-10-05
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jeffrey summers
Documents
Certificate change of name company
Date: 04 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mydiamonds.com LIMITED\certificate issued on 04/02/09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 03 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-03
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
Documents
Certificate change of name company
Date: 10 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldsmiths services LIMITED\certificate issued on 10/03/08
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 19 Aug 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/04
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 01 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 08 Oct 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Nov 2002
Action Date: 02 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-02
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with made up date
Date: 07 Nov 2001
Action Date: 03 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-03
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with made up date
Date: 13 Oct 2000
Action Date: 29 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-29
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Resolution
Date: 09 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 30 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-30
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 11 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1997
Action Date: 01 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-01
Documents
Legacy
Date: 05 Aug 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1996
Action Date: 27 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-27
Documents
Certificate change of name company
Date: 28 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P.F. jackson LIMITED\certificate issued on 29/03/96
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Oct 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Legacy
Date: 01 Dec 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1994
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 21 Oct 1994
Action Date: 29 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-29
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Legacy
Date: 26 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 31/01
Documents
Accounts with accounts type full
Date: 15 Nov 1993
Action Date: 27 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-27
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 30 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldsmiths services (U.K.) limit ed\certificate issued on 01/12/92
Documents
Some Companies
ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED
13 LONGMOOR LANE,HUDDERSFIELD,HD8 8LY
Number: | 04213066 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK FARM PROPERTIES & LEISURE LTD
BANK FARM,BEWDLEY,DY12 3ND
Number: | 06934611 |
Status: | ACTIVE |
Category: | Private Limited Company |
356-364 GRAY'S INN ROAD,LONDON,WC1X 8BH
Number: | 04170748 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER CORPORATE CONSULTANTS LIMITED
36 PORTSMOUTH RD,SURREY,GU15 1JU
Number: | 05410368 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 10099412 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOLLY GROVE,LONDON,SE15 5DF
Number: | 08232132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |