Advanced company searchLink opens in new window

NEWARK FIRE PROTECTION SERVICES LTD

Company number 04383950

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
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
  • GBP 5,000
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