Advanced company searchLink opens in new window

FIREPROOF SOS LIMITED

Company number 05042193

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
12 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 PSC01 Notification of Stephen William O'sullivan as a person with significant control on 12 January 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 4 Stella Close, Marden Tonbridge Kent TN12 9TP to 58 Waveney Road Tonbridge TN10 3JX on 15 January 2018
01 Nov 2017 TM01 Termination of appointment of Nicola Jane O'sullivan as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Nicola Jane O'sullivan as a person with significant control on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Stephen O'sullivan as a director on 1 November 2017
01 Nov 2017 TM02 Termination of appointment of Ernest Francis Hazebroek as a secretary on 1 November 2017
12 Aug 2017 AA Micro company accounts made up to 31 March 2017
26 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
06 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
08 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015