Advanced company searchLink opens in new window

GRADE A FIRE & FLOOD LIMITED

Company number 04365988

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-08
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
  • GBP 100
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