- Company Overview for FIRETRACE INTERNATIONAL LIMITED (06322924)
- Filing history for FIRETRACE INTERNATIONAL LIMITED (06322924)
- People for FIRETRACE INTERNATIONAL LIMITED (06322924)
- More for FIRETRACE INTERNATIONAL LIMITED (06322924)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Halma Plc Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE England to Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE on 30 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Apr 2018 | TM01 | Termination of appointment of Gary Edward Ferns as a director on 27 April 2018 | |
11 Apr 2018 | AP03 | Appointment of Mr Gavin Lawrence Van Der Pant as a secretary on 1 April 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Mark Daniel Cavanaugh as a secretary on 1 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Mark Cavanaugh as a director on 1 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Colin Anthony Roberts as a director on 28 February 2018 | |
22 Dec 2017 | AA | Full accounts made up to 1 April 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
17 May 2017 | TM01 | Termination of appointment of Peter Craig Browitt as a director on 17 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Mark Jonathan Osborne as a director on 9 May 2017 | |
05 Jan 2017 | AA | Full accounts made up to 2 April 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Gary Edward Ferns as a director on 7 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Colin Anthony Roberts as a director on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to Halma Plc Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Lynne Phillis as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Laurel Eckholm as a director on 7 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Peter Craig Browitt as a director on 7 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Gavin Lawrence Van Der Pant as a director on 7 July 2016 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |