- Company Overview for FIRE STOP LIMITED (02677383)
- Filing history for FIRE STOP LIMITED (02677383)
- People for FIRE STOP LIMITED (02677383)
- Charges for FIRE STOP LIMITED (02677383)
- More for FIRE STOP LIMITED (02677383)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
03 May 2017 | AD01 | Registered office address changed from 1 London House London Road Crowborough East Sussex TN6 2TR to 8 Beacon Business Park, Farningham Road Crowborough TN6 2GD on 3 May 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for William Smith on 1 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Mark John Playford as a director on 21 July 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from 3 Old Bank Chambers London Road Crowborough East Sussex TN6 2TT on 6 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for William Smith on 2 February 2011 | |
11 Feb 2013 | AD01 | Registered office address changed from Unit 2 Wadhurst Business Park Faircrouch Lane Wadhurst East Sussex TN5 6PT United Kingdom on 11 February 2013 | |
02 Aug 2012 | AD01 | Registered office address changed from 55 Colebrook Rd Tunbridge Wells Kent TN4 9DP on 2 August 2012 |