- Company Overview for FIRE-SHELDRAKE CONNECTIONS LTD (06816084)
- Filing history for FIRE-SHELDRAKE CONNECTIONS LTD (06816084)
- People for FIRE-SHELDRAKE CONNECTIONS LTD (06816084)
- More for FIRE-SHELDRAKE CONNECTIONS LTD (06816084)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2012 | DS01 | Application to strike the company off the register | |
13 Jun 2012 | AD01 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England on 13 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England on 13 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 19 Clifford Street Chester Le Street County Durham DH3 3JW United Kingdom on 13 June 2012 | |
13 Jun 2012 | AP02 | Appointment of Emb Folds Ltd as a director on 13 June 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Tony Murray as a director on 13 June 2012 | |
21 Feb 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
17 Jan 2012 | AD01 | Registered office address changed from 14 Springfield Place Gateshead Tyne and Wear NE9 5UQ England on 17 January 2012 | |
17 Jan 2012 | TM01 | Termination of appointment of Emma Jane Keigan as a director on 17 January 2012 | |
17 Jan 2012 | AP01 | Appointment of Mr Tony Murray as a director on 17 January 2012 | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from Suite G6 West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 13 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Simon Dowson as a director | |
13 Jan 2011 | AP01 | Appointment of Ms Emma Jane Keigan as a director | |
14 Oct 2010 | AP01 | Appointment of Mr Simon Peter Dowson as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Emma Keigan as a director | |
14 Oct 2010 | AD01 | Registered office address changed from 14 Springfield Place Gateshead Tyne and Wear NE9 5UQ on 14 October 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
17 Feb 2010 | CH04 | Secretary's details changed for Bournewood Limited on 11 February 2010 |