Company NameFirebox Design Limited
Company StatusDissolved
Company Number07865435
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMrs Lisl Fireman
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA

Contact

Websitefirebox-design.co.uk

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Lisl Fireman
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,933
Cash£5,404
Current Liabilities£28,387

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
12 August 2020Liquidators' statement of receipts and payments to 13 June 2020 (16 pages)
1 August 2019Liquidators' statement of receipts and payments to 13 June 2019 (16 pages)
11 July 2019Removal of liquidator by court order (20 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
5 July 2018Registered office address changed from C/O Strathmore Accountants Limited 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 5 July 2018 (2 pages)
2 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
(1 page)
2 July 2018Appointment of a voluntary liquidator (3 pages)
2 July 2018Statement of affairs (10 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
22 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 1 May 2012 (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)