Firebird Metals Limited

DataGardener
dissolved

Firebird Metals Limited

05093508Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

05/04/2004

Company Age

22 years

Directors

2

Employees

SIC Code

24340

Risk

Company Overview

Registration, classification & business activity

Firebird Metals Limited (05093508) is a private limited with share capital incorporated on 05/04/2004 (22 years old) and registered in whitefield, M457TA. The company operates under SIC code 24340 - cold drawing of wire.

Private Limited With Share Capital
SIC: 24340
Incorporated 05/04/2004
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-08-2024
Resolution
Category:Resolution
Date:23-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Resolution
Category:Resolution
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Legacy
Category:Mortgage
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Termination Secretary Company With Name
Category:Officers
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Legacy
Category:Mortgage
Date:02-03-2010
Capital Allotment Shares
Category:Capital
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2009
Legacy
Category:Annual Return
Date:06-04-2009
Legacy
Category:Mortgage
Date:20-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2007
Legacy
Category:Annual Return
Date:23-04-2007
Legacy
Category:Address
Date:23-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Officers
Date:22-05-2006
Legacy
Category:Annual Return
Date:18-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2005
Legacy
Category:Accounts
Date:23-07-2005
Legacy
Category:Annual Return
Date:22-04-2005
Incorporation Company
Category:Incorporation
Date:05-04-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date27/06/2023
Latest Accounts31/03/2023

Trading Addresses

1 Canal Street, Sheffield, South Yorkshire, S47ZE
Leonard Curtis House, Elms Square, Whitefield, Manchester M45 7Ta, M457TARegistered

Related Companies

2

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA