Advanced company searchLink opens in new window

FIRST ALERT ENVIRONMENTAL SERVICES LIMITED

Company number 06030753

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
21 Jan 2015 MR04 Satisfaction of charge 2 in full
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AP01 Appointment of Mr Michael Kevin Taylor as a director
05 Jun 2013 TM01 Termination of appointment of Neil Wotherspoon as a director
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AD01 Registered office address changed from 53 Ennerdale Road Astley Manchester M29 7AR on 14 March 2012
13 Mar 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Neil Wotherspoon on 1 December 2011
13 Mar 2012 CH03 Secretary's details changed for Soraya Sheals on 1 December 2011
13 Mar 2012 CH01 Director's details changed for Mark Nicholas Sheals on 1 December 2011
23 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Feb 2010 AR01 Annual return made up to 15 December 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from unit 1 oak court garden lane boothstown worlsey manchester M28 1XH
04 May 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 15/12/08; no change of members