- Company Overview for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
- Filing history for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
- People for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
- Charges for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
- Insolvency for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
- More for NEWARK FIRE PROTECTION SERVICES LTD (04383950)
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) |
---|---|---|---|
14 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
16 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
13 Oct 2017 | AD01 | Registered office address changed from 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 | |
27 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
25 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
11 Mar 2015 | AD01 | Registered office address changed from 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to 4Th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 11 March 2015 | |
03 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | AD01 | Registered office address changed from Unit 28, Sherwood Network Centre Sherwood Energy Village Newton Hill Ollerton Nottinghamshire NG22 9FD to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2 March 2015 | |
13 Jan 2015 | CERTNM |
Company name changed cannon fire protection LIMITED\certificate issued on 13/01/15
|
|
10 Oct 2014 | TM02 | Termination of appointment of Rebecca Louise Burghart as a secretary on 10 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
08 Jan 2014 | SH08 | Change of share class name or designation | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Nov 2012 | AP03 | Appointment of Miss Rebecca Louise Burghart as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of Mark Costello as a secretary |