Advanced company searchLink opens in new window

OLYMPIC FIRE PROTECTION LIMITED

Company number 02112519

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)
16 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Sep 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Aug 2011 1.11 Commencement of moratorium
02 Aug 2011 AP01 Appointment of Simon John Mcgregor Burns as a director
02 Aug 2011 AP01 Appointment of Paul Nicholas Topley as a director
02 Aug 2011 AP01 Appointment of Lorna Hayes as a director
02 Aug 2011 AD01 Registered office address changed from 10 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 2 August 2011
02 Aug 2011 TM02 Termination of appointment of Jacqueline Watson as a secretary
02 Aug 2011 TM01 Termination of appointment of Jacqueline Watson as a director
02 Aug 2011 TM01 Termination of appointment of Gary Kirkwood as a director
02 Aug 2011 TM01 Termination of appointment of Barry Watson as a director
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 TM01 Termination of appointment of Raymond Oliver as a director
06 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Raymond Oliver on 12 February 2010
15 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Raymond Oliver on 1 December 2009
15 Feb 2010 CH01 Director's details changed for Barry George Watson on 1 December 2009
15 Feb 2010 CH01 Director's details changed for Jacqueline Joyce Watson on 1 December 2009
15 Feb 2010 CH01 Director's details changed for Mr Gary David Kirkwood on 1 December 2009