Advanced company searchLink opens in new window

ELITE FIRE CONTAINMENT SERVICES LIMITED

Company number 06712646

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northants NN1 1UD England on 22 October 2012
22 Oct 2012 AP01 Appointment of Mr Lee Chadwick as a director on 22 October 2012
22 Oct 2012 TM01 Termination of appointment of Stephen Charles Carr as a director on 22 October 2012
03 Sep 2012 TM01 Termination of appointment of Derek Andrew Renshaw as a director on 31 August 2012
23 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AD01 Registered office address changed from C/O Cottons Chartered Accountants Regency House 3 Albion Place Northampton Northants NN1 1UD United Kingdom on 4 July 2011
18 Jan 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 12 January 2011
28 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 SH10 Particulars of variation of rights attached to shares
14 Jan 2010 SH08 Change of share class name or designation
14 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 04/01/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2010 CC04 Statement of company's objects
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Oct 2009 AD02 Register inspection address has been changed
14 Oct 2009 CH01 Director's details changed for Mr Stephen Charles Carr on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Derek Andrew Renshaw on 5 October 2009
14 Sep 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
01 Oct 2008 NEWINC Incorporation