Advanced company searchLink opens in new window

A F S FIRE SAFETY CONSULTANTS LTD

Company number 04755998

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
24 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
21 Apr 2015 AD01 Registered office address changed from 4 Turner Close Wymondham Norfolk NR18 0NP England to 4 Turner Close Wymondham Norfolk NR18 0NP on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from 4a Turner Close Turner Close Wymondham Norfolk NR18 0NP England to 4 Turner Close Wymondham Norfolk NR18 0NP on 21 April 2015
20 Apr 2015 AD01 Registered office address changed from Unit 4 Hall Barn Road Industrial Estate, Hall Barn Road Isleham Ely Cambridgeshire CB7 5RJ England to 4 Turner Close Wymondham Norfolk NR18 0NP on 20 April 2015
20 Apr 2015 AP01 Appointment of Mr Andrew Forth as a director on 17 April 2015
20 Apr 2015 TM01 Termination of appointment of Steven John Avory as a director on 14 April 2015
17 Apr 2015 TM01 Termination of appointment of Richard Martyn Avory as a director on 14 April 2015
17 Apr 2015 TM01 Termination of appointment of Rachel Louise Cornwell as a director on 14 April 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AD01 Registered office address changed from 4 Turner Close Wymondham Norfolk NR18 0NP on 8 July 2014
08 Jul 2014 TM01 Termination of appointment of Andrew Forth as a director
08 Jul 2014 AP01 Appointment of Mr Steven John Avory as a director
08 Jul 2014 AP01 Appointment of Mrs Rachel Louise Cornwell as a director
08 Jul 2014 AP01 Appointment of Mr Richard Martyn Avory as a director
27 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
30 May 2011 AD01 Registered office address changed from 61 Christchurch Road Norwich Norfolk NR2 3NF on 30 May 2011