- Company Overview for FIRST CALL FIRE AND FLOOD (UK) LIMITED (07062884)
- Filing history for FIRST CALL FIRE AND FLOOD (UK) LIMITED (07062884)
- People for FIRST CALL FIRE AND FLOOD (UK) LIMITED (07062884)
- Charges for FIRST CALL FIRE AND FLOOD (UK) LIMITED (07062884)
- More for FIRST CALL FIRE AND FLOOD (UK) LIMITED (07062884)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from Unit 22 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL on 30 July 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Nov 2011 | AP03 | Appointment of Mrs Wendy Mckay as a secretary | |
16 Nov 2011 | TM01 | Termination of appointment of Geoffrey Mckay as a director | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Dec 2009 | AD01 | Registered office address changed from Unit 7, Malvern View Business Park Stella Way Bishops Cleeve Cheltenham GL52 7DQ United Kingdom on 30 December 2009 | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 October 2010 to 30 April 2011 | |
31 Oct 2009 | NEWINC | Incorporation |