- Company Overview for OLYMPIC FIRE PROTECTION LIMITED (02112519)
- Filing history for OLYMPIC FIRE PROTECTION LIMITED (02112519)
- People for OLYMPIC FIRE PROTECTION LIMITED (02112519)
- Charges for OLYMPIC FIRE PROTECTION LIMITED (02112519)
- Insolvency for OLYMPIC FIRE PROTECTION LIMITED (02112519)
- More for OLYMPIC FIRE PROTECTION LIMITED (02112519)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2014 | |
30 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2013 | 2.24B | Administrator's progress report to 24 September 2013 | |
02 Sep 2013 | 2.24B | Administrator's progress report to 8 April 2013 | |
07 Aug 2013 | 1.4 | Notice of completion of voluntary arrangement | |
14 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 14 February 2013 | |
16 Jan 2013 | 2.23B | Result of meeting of creditors | |
07 Dec 2012 | 2.17B | Statement of administrator's proposal | |
13 Nov 2012 | 2.16B | Statement of affairs with form 2.14B | |
24 Oct 2012 | CH01 | Director's details changed for Mr Simon John Mcgregor Burns on 10 April 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 18 October 2012 | |
17 Oct 2012 | 2.12B | Appointment of an administrator | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 30 April 2012 | |
12 Dec 2011 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
09 Dec 2011 | CH01 | Director's details changed for Lorna Hayes on 13 July 2011 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |