Advanced company searchLink opens in new window

SUREFIRE SYSTEMS LIMITED

Company number 01581663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
25 Jan 2012 AD02 Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
24 Jan 2012 AD03 Register(s) moved to registered inspection location
24 Jan 2012 CH01 Director's details changed for Mr Peter Kemp on 5 December 2011
24 Jan 2012 CH03 Secretary's details changed for Ms Samina Ally on 5 December 2011
24 Nov 2011 AD01 Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 24 November 2011
30 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
24 Feb 2011 AD02 Register inspection address has been changed
07 Dec 2010 AP01 Appointment of Mr Peter Kemp as a director
07 Dec 2010 TM01 Termination of appointment of David Simmonds as a director