WHITE FIRE GROUP LIMITED

05790531
TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5YB B2 5YB

Documents

Documents
Date Category Description Pages
18 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
22 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jun 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
06 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
06 Apr 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
17 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
29 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
14 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
08 Jan 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from begbies traynor newater house 11 newhall street birmingham B3 3NY 1 Buy now
06 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
23 Mar 2009 insolvency Liquidation In Administration Proposals 26 Buy now
18 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from c/o burgis & bullock 36 bond street nuneaton warwickshire CV11 4DA 1 Buy now
23 Jan 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Aug 2008 officers Secretary appointed richard whiteley 2 Buy now
25 Jun 2008 officers Appointment terminated secretary peter french 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 13-15 regent street nottingham NG1 5BS 1 Buy now
16 Jun 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
04 Apr 2008 auditors Auditors Resignation Company 2 Buy now
26 Nov 2007 accounts Annual Accounts 13 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
16 Feb 2007 accounts Accounting reference date shortened from 30/04/07 to 31/01/07 1 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Apr 2006 incorporation Incorporation Company 16 Buy now