Advanced company searchLink opens in new window

GRANTFEN FIRE & SECURITY LIMITED

Company number 04084767

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 Oct 2008 363a Return made up to 05/10/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Dec 2007 88(2)R Ad 20/03/07--------- £ si 998@1
01 Nov 2007 363a Return made up to 05/10/07; full list of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 January 2007
30 Oct 2006 363a Return made up to 05/10/06; full list of members
20 Jun 2006 AA Total exemption small company accounts made up to 31 January 2006
17 Oct 2005 363a Return made up to 05/10/05; full list of members
03 May 2005 AA Total exemption small company accounts made up to 31 January 2005
03 Mar 2005 AA Total exemption small company accounts made up to 31 January 2004
12 Oct 2004 363s Return made up to 05/10/04; full list of members
15 Dec 2003 287 Registered office changed on 15/12/03 from: the lodge hercules business park lostock lane bolton lancashire BL6 4BR
31 Oct 2003 AA Total exemption small company accounts made up to 31 January 2003
29 Oct 2003 363s Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Feb 2003 AA Total exemption small company accounts made up to 31 January 2002
08 Jan 2003 363s Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Jan 2002 CERTNM Company name changed grantfen LTD\certificate issued on 24/01/02
17 Jan 2002 363s Return made up to 05/10/01; full list of members
03 Jan 2002 395 Particulars of mortgage/charge
19 Dec 2001 287 Registered office changed on 19/12/01 from: avenue business park winnington avenue northwich cheshire CW8 4FT
22 May 2001 123 Nc inc already adjusted 15/05/01
22 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2001 287 Registered office changed on 21/05/01 from: 31 abbey street hockley birmingham B18 5QS
17 May 2001 225 Accounting reference date extended from 31/10/01 to 31/01/02
20 Mar 2001 288a New director appointed