Advanced company searchLink opens in new window

PASSIVE FIRE DIRECT LIMITED

Company number 07468923

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
20 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr Derek Alfred Ward on 8 October 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
21 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
21 Jan 2014 CH01 Director's details changed for Mr Derek Alfred Ward on 30 July 2013
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 16 April 2013
10 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
31 Jan 2011 AP01 Appointment of Derek Alfred Ward as a director
31 Jan 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
14 Dec 2010 TM01 Termination of appointment of Andrew Davis as a director
14 Dec 2010 NEWINC Incorporation