- Company Overview for TRANSITIONAL FIRE LIMITED (05995089)
- Filing history for TRANSITIONAL FIRE LIMITED (05995089)
- People for TRANSITIONAL FIRE LIMITED (05995089)
- Charges for TRANSITIONAL FIRE LIMITED (05995089)
- Insolvency for TRANSITIONAL FIRE LIMITED (05995089)
- More for TRANSITIONAL FIRE LIMITED (05995089)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.43 | Notice of final account prior to dissolution | |
29 Dec 2014 | LIQ MISC | INSOLVENCY:progress report | |
21 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 21 July 2014 | |
07 Nov 2013 | LIQ MISC | Insolvency:liquidator's progress report @= 18/10/2012-17/10/2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
13 Nov 2012 | AD01 | Registered office address changed from Unit 7 Flightway Business Park Dunkeswell Honiton Devon EX14 4RD United Kingdom on 13 November 2012 | |
08 Nov 2012 | COCOMP |
Order of court to wind up
|
|
08 Nov 2012 | 4.31 | Appointment of a liquidator | |
13 Jul 2012 | COCOMP | Order of court to wind up | |
08 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
14 Feb 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | TM01 | Termination of appointment of Simon Martin as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Simon Andrew Martin on 10 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Sharon Ellen Leney on 10 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Graham George Leney on 10 November 2009 | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Jan 2009 | 363a | Return made up to 10/11/08; full list of members | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from unit 41 finnimore industrial estate ottery st mary devon EX11 1NR |