- Company Overview for PASSIVE FIRE PRODUCTS CONTRACTORS LTD (06684618)
- Filing history for PASSIVE FIRE PRODUCTS CONTRACTORS LTD (06684618)
- People for PASSIVE FIRE PRODUCTS CONTRACTORS LTD (06684618)
- More for PASSIVE FIRE PRODUCTS CONTRACTORS LTD (06684618)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS01 | Application to strike the company off the register | |
15 Nov 2011 | TM02 | Termination of appointment of G & C Secretaries Limited as a secretary | |
31 Aug 2011 | AD01 | Registered office address changed from Cleveland House 1-10 Sitwell Street Hull East Yorkshire HU8 7BE on 31 August 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Mark Frederick Hutchinson as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Kevin Grover as a director | |
24 Sep 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
24 Sep 2010 | CH04 | Secretary's details changed for G & C Secretaries Limited on 29 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 27 February 2010 | |
01 Oct 2009 | 363a | Return made up to 29/08/09; full list of members | |
11 Sep 2008 | 288a | Secretary appointed g & c secretaries LIMITED | |
10 Sep 2008 | 288a | Director appointed mr kevin grover | |
01 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
29 Aug 2008 | NEWINC | Incorporation |