About

Registered Number: 08658548
Date of Incorporation: 21/08/2013 (10 years and 8 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, Firehouse Fitness Ltd was registered on 21 August 2013, it's status at Companies House is "Liquidation". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROEBUCK, Dennis Lee 21 August 2013 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ROEBUCK, Dennis Lee 21 August 2013 17 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
AD01 - Change of registered office address 05 May 2020
NDISC - N/A 01 May 2020
RESOLUTIONS - N/A 25 April 2020
LIQ02 - N/A 25 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 19 March 2019
CH01 - Change of particulars for director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 13 October 2017
AAMD - Amended Accounts 13 January 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 05 November 2016
AD01 - Change of registered office address 13 October 2016
AAMD - Amended Accounts 28 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 20 August 2015
AA - Annual Accounts 12 June 2015
AA01 - Change of accounting reference date 08 December 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AD01 - Change of registered office address 10 October 2014
AD01 - Change of registered office address 27 March 2014
AA01 - Change of accounting reference date 26 February 2014
TM02 - Termination of appointment of secretary 17 December 2013
TM01 - Termination of appointment of director 04 December 2013
SH01 - Return of Allotment of shares 26 November 2013
NEWINC - New incorporation documents 21 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.