- Company Overview for GRADE A FIRE & FLOOD LIMITED (04365988)
- Filing history for GRADE A FIRE & FLOOD LIMITED (04365988)
- People for GRADE A FIRE & FLOOD LIMITED (04365988)
- Charges for GRADE A FIRE & FLOOD LIMITED (04365988)
- Insolvency for GRADE A FIRE & FLOOD LIMITED (04365988)
- More for GRADE A FIRE & FLOOD LIMITED (04365988)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2012 | AD01 | Registered office address changed from Media House Sopers Road Cuffley Herts EN6 4RY United Kingdom on 19 September 2012 | |
10 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 | |
02 Mar 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
27 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
19 May 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
05 Feb 2010 | AD01 | Registered office address changed from Unit 3 Woodside Lane Bell Bar Nr Hatfield Herts AL9 6DF on 5 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Keith Perry on 4 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Brunt Nigel on 4 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Brunt Nigel on 4 February 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Keith Perry as a director | |
25 Nov 2009 | AR01 | Annual return made up to 4 February 2009 with full list of shareholders | |
03 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
11 Jul 2008 | 288a | Director and secretary appointed brunt nigel | |
11 Jul 2008 | 288a | Director and secretary appointed keith perry | |
07 Jul 2008 | 288b | Appointment Terminated Director kenneth bruce | |
07 Jul 2008 | 288b | Appointment Terminated Secretary terese bruce | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from blanche farm house blanche lane south mimms hertfordshire EN6 3LF |