FIREFUN LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2Y 2YU
StatusDISSOLVED
Company No.02681248
CategoryPrivate Limited Company
Incorporated27 Jan 1992
Age32 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution10 Mar 2011
Years13 years, 1 month, 30 days

SUMMARY

FIREFUN LIMITED is an dissolved private limited company with number 02681248. It was incorporated 32 years, 3 months, 13 days ago, on 27 January 1992 and it was dissolved 13 years, 1 month, 30 days ago, on 10 March 2011. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2Y 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 10 Dec 2010

Action Date: 06 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-12-06

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Sep 2010

Action Date: 27 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Sep 2010

Action Date: 27 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Sep 2010

Action Date: 27 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2010

Action Date: 27 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-01-27

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Sep 2009

Action Date: 27 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-07-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2009

Action Date: 27 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-01-27

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Sep 2008

Action Date: 27 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-27

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark bispham

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter linacre

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary wilsons (company secretaries) LIMITED

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 124 high street hampton hill hampton middlesex TW12 1NS

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 25 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-25

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/01/00--------- £ si 1001@1=1001 £ ic 1000/2001

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 21/01/00 from: 79 royal hospital road london SW3 4HN

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Capital

Type: 123

Description: £ nc 2000/3500 24/11/99

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jul 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Capital

Type: 123

Description: £ nc 1000/2000 17/07/97

Documents

View document PDF

Resolution

Date: 24 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Apr 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/93; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 16/07/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signleague LIMITED\certificate issued on 02/03/92

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 28/02/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 27 Jan 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

121 CAPTIONS LIMITED

10 GREVILLE HOUSE,HARROW,HA2 0HB

Number:07359869
Status:ACTIVE
Category:Private Limited Company

DRTC SAFETY LIMITED

3 BROAD MEADOW,BOLTON,BL7 9AY

Number:06238221
Status:ACTIVE
Category:Private Limited Company

G & S QUALITY HOMES LTD

170 CASTLE HILL ROAD,WEST MIDS,WS9 9DA

Number:02137805
Status:LIQUIDATION
Category:Private Limited Company

G.B.R. SCREEN SERVICES LIMITED

2 DAVIS PLACE,WADHURST,TN5 6TE

Number:01697613
Status:LIQUIDATION
Category:Private Limited Company

HELLEN LAWUO-MEENA CONSULTANCY LIMITED

107 LOWESTOFT DRIVE,SLOUGH,SL1 6PB

Number:09104258
Status:ACTIVE
Category:Private Limited Company

OMNIUM ACTION SURVEYS LTD

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:09569143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source