- Company Overview for ELITE FIRE CONTAINMENT SERVICES LIMITED (06712646)
- Filing history for ELITE FIRE CONTAINMENT SERVICES LIMITED (06712646)
- People for ELITE FIRE CONTAINMENT SERVICES LIMITED (06712646)
- More for ELITE FIRE CONTAINMENT SERVICES LIMITED (06712646)
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
|
|
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
|
|
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 |