Advanced company searchLink opens in new window

FULLSTOP FIRE & SECURITY SYSTEMS LIMITED

Company number 04801464

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
10 May 2019 AD01 Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 May 2019
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
02 May 2019 LIQ01 Declaration of solvency
06 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
12 Oct 2015 CH01 Director's details changed for David Robertson on 28 September 2015
12 Oct 2015 CH01 Director's details changed for Mr Deryck Martin Bottomley on 28 September 2015
12 Oct 2015 CH01 Director's details changed for Neil Stuart Barber on 28 September 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
14 Jul 2014 CH01 Director's details changed for Mr Deryck Martin Bottomley on 23 September 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012